Search icon

PLATTSBURGH SPRING, INC.

Company Details

Name: PLATTSBURGH SPRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 942943
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 9 SOUTH PERU ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SOUTH PERU ST, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
KEVIN BRODERICK Chief Executive Officer 9 S. PERU ST, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1996-09-16 2002-09-11 Address 9 SOUTH PERU ST, PLATTSBURGH, NY, 12901, 3804, USA (Type of address: Chief Executive Officer)
1993-06-15 1996-09-16 Address 9 SOUTH PERU STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-06-15 1996-09-16 Address 9 SOUTH PERU STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1984-09-13 1996-09-16 Address 10 SOUTH PERU ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911002268 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100914002331 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080825003340 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002453 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041013002774 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020911002141 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000831002433 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980928002010 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960916002075 1996-09-16 BIENNIAL STATEMENT 1996-09-01
000055007302 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201677106 2020-04-10 0248 PPP 9 S Peru St, PLATTSBURGH, NY, 12901-3804
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-3804
Project Congressional District NY-21
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38506.05
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State