Search icon

MIL-RICH PLAZETTE, INC.

Company Details

Name: MIL-RICH PLAZETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1961 (63 years ago)
Entity Number: 141872
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 90

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE BRADFEILD Chief Executive Officer 1539 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2001-09-25 2003-09-30 Address 1539 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-10-08 2001-09-25 Address 1539 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1992-10-29 2001-09-25 Address 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-08 Address 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-08 Address 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1961-10-20 1992-10-29 Address 1717 ELMWOOD AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024002150 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111017002203 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091002002647 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002138 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118003112 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030930002708 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010925002847 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991018002348 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971008002178 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931008002764 1993-10-08 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882607808 2020-05-27 0296 PPP 1539 Military Rd, Niagara Falls, NY, 14304-1731
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90803
Loan Approval Amount (current) 90803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1731
Project Congressional District NY-26
Number of Employees 38
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92141.41
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State