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

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)
1961-12-21 1993-12-07 Address 225 S. 4TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
930420002144 1993-04-20 BIENNIAL STATEMENT 1992-12-01
B6701528-2 1988-10-31 ASSUMED NAME CORP INITIAL FILING 1988-10-31
302212 1961-12-21 CERTIFICATE OF INCORPORATION 1961-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-06 No data 225 S 4TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 225 S 4TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912558401 2021-02-05 0202 PPS 225 S 4th St, Brooklyn, NY, 11211-8693
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13152
Loan Approval Amount (current) 13152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8693
Project Congressional District NY-07
Number of Employees 7
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13296.28
Forgiveness Paid Date 2022-03-21
2558947700 2020-05-01 0202 PPP 225 S 4TH ST, BROOKLYN, NY, 11211
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43875
Loan Approval Amount (current) 43875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44456.66
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State