Search icon

CADMAN PLAZA NORTH, INC.

Company Details

Name: CADMAN PLAZA NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1963 (62 years ago)
Entity Number: 153901
ZIP code: 11042
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 1981 MARCUS AVE - SUITE 206, LAKE SUCCESS, NY, United States, 11042
Principal Address: COMPLIANCE DEPT, 1981 Marcus Ave - suite 206, Lake Success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent COOPER SQUARE REALTY C/O GEN, COUNSEL, 6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
VINTAGE REAL ESTATE SERVICES, LTD DOS Process Agent COMPLIANCE DEPT, 1981 MARCUS AVE - SUITE 206, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
CATHERINE HARRIS Chief Executive Officer C/O VINTAGE REAL ESTATE SERVICES, LTD, 1981 MARCUS AVE- SUITE 206, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2025-01-02 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 73503, Par value: 12
2025-01-02 2025-01-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O VINTAGE REAL ESTATE SERVICES, LTD, 1981 MARCUS AVE- SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 73503, Par value: 12
2024-06-14 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 73503, Par value: 12

Filings

Filing Number Date Filed Type Effective Date
250102002374 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240613003534 2024-06-13 BIENNIAL STATEMENT 2024-06-13
210115060158 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190226002088 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170227002018 2017-02-27 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
173722.00
Total Face Value Of Loan:
173722.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173722
Current Approval Amount:
173722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176047.94

Court Cases

Court Case Summary

Filing Date:
2024-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MARTINKA
Party Role:
Plaintiff
Party Name:
CADMAN PLAZA NORTH, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State