Name: | PLAZA THEATRICAL PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1986 (38 years ago) |
Entity Number: | 1132935 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C9H1CFNGFYC5 | 2023-02-17 | 34 FOREST AVE, LYNBROOK, NY, 11563, 2634, USA | 34 FOREST AVE, LYNBROOK, NY, 11563, 2634, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-19 |
Initial Registration Date | 2021-02-06 |
Entity Start Date | 1986-12-24 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN F HARRINGTON |
Address | 34 FOREST AVE, LYNBROOK, NY, 11563, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN F HARRINGTON |
Role | PRESDIENT |
Address | 34 FOREST AVE, LYNBROOK, NY, 11563, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
KEVIN F HARRINGTON | Chief Executive Officer | 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-06 | 2009-10-26 | Address | 3535 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2009-10-26 | Address | 3535 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 2009-10-26 | Address | 3535 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-04-30 | 1997-02-06 | Address | 712 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1997-02-06 | Address | 712 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
1993-04-30 | 1997-02-06 | Address | 712 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
1986-12-24 | 1993-04-30 | Address | 120 GRANT AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202007689 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121217006280 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110928002499 | 2011-09-28 | BIENNIAL STATEMENT | 2010-12-01 |
091026002566 | 2009-10-26 | BIENNIAL STATEMENT | 2008-12-01 |
070810002513 | 2007-08-10 | BIENNIAL STATEMENT | 2006-12-01 |
050127002479 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
030219002262 | 2003-02-19 | BIENNIAL STATEMENT | 2002-12-01 |
010731002599 | 2001-07-31 | BIENNIAL STATEMENT | 2000-12-01 |
990427002301 | 1999-04-27 | BIENNIAL STATEMENT | 1998-12-01 |
970206002140 | 1997-02-06 | BIENNIAL STATEMENT | 1996-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8874537204 | 2020-04-28 | 0235 | PPP | 34 FOREST AVENUE, LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State