Search icon

PLAZA OPTICAL CENTRE, INC.

Company Details

Name: PLAZA OPTICAL CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1961 (63 years ago)
Entity Number: 143533
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 718 AVE X, BROOKLYN, NY, United States, 11235
Address: 225 SOUTH 4 STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-384-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY ZAGORODNYUK Chief Executive Officer 718 AVE X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 SOUTH 4 STREET, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1104002088
Certification Date:
2024-12-13

Authorized Person:

Name:
DMITRY ZAGORODNYUK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7183873139

History

Start date End date Type Value
2002-01-10 2016-12-21 Address 225 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-01-10 2016-12-21 Address 225 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-12-07 2016-12-21 Address 225 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-04-20 2002-01-10 Address 225 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-04-20 2002-01-10 Address 225 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161221002042 2016-12-21 BIENNIAL STATEMENT 2015-12-01
031117002353 2003-11-17 BIENNIAL STATEMENT 2003-12-01
020110002730 2002-01-10 BIENNIAL STATEMENT 2001-12-01
971202002596 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931207002588 1993-12-07 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
13152.00
Total Face Value Of Loan:
13152.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
43875.00
Total Face Value Of Loan:
43875.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13152
Current Approval Amount:
13152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13296.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43875
Current Approval Amount:
43875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44456.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State