Search icon

PLAZA THEATRICAL PRODUCTIONS INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
KEVIN F HARRINGTON Chief Executive Officer 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34707.5
Loan Approval Amount (current) 34707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 711110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35064.22
Forgiveness Paid Date 2021-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State