Search icon

PLATINUM SALES PROMOTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATINUM SALES PROMOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1984 (41 years ago)
Entity Number: 925107
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: ATT JOHN GIONIS, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 340 E. 64TH ST. Apt16b, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE CAPPELS Chief Executive Officer 340 E. 64TH ST., NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CERTILMAN BALIN ADIER & HYAMN LLP DOS Process Agent ATT JOHN GIONIS, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112696221
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 340 E. 64TH ST., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-17 2024-06-05 Address ATT JOHN GIONIS, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2012-07-17 2024-06-05 Address 340 E. 64TH ST., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-07-17 Address 340 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605000937 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220608001683 2022-06-08 BIENNIAL STATEMENT 2022-06-01
120717002416 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100621002049 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080613002642 2008-06-13 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73800.00
Total Face Value Of Loan:
73800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74244.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State