Search icon

E.A. PLATT & CO., INC.

Company Details

Name: E.A. PLATT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853836
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 151 N MAIN ST, NEW CITY, NY, United States, 10956
Principal Address: 349 E 49TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEDER PLATT DOS Process Agent 151 N MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ELISE PLATT Chief Executive Officer 349 E 49TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-08-13 2005-08-29 Address 349 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-08-13 2007-08-14 Address 151 NO. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-09-29 2003-08-13 Address 349 EAST 49TH ST, #6E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-29 2003-08-13 Address 349 EAST 49TH ST, #6E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1983-07-07 2003-08-13 Address 265 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802002321 2011-08-02 BIENNIAL STATEMENT 2011-07-01
070814002576 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050829002145 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030813002530 2003-08-13 BIENNIAL STATEMENT 2003-07-01
990929002320 1999-09-29 BIENNIAL STATEMENT 1999-07-01
A997372-3 1983-07-07 CERTIFICATE OF INCORPORATION 1983-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440838500 2021-02-27 0202 PPP 349 E 49th St Apt 6E, New York, NY, 10017-1638
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1638
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21075.85
Forgiveness Paid Date 2022-05-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State