Search icon

PENN PLAZA CONSULTANTS GROUP LTD.

Company Details

Name: PENN PLAZA CONSULTANTS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552869
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAH KRIGER Chief Executive Officer 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230

DOS Process Agent

Name Role Address
JONAH KRIGER DOS Process Agent 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230

History

Start date End date Type Value
2019-06-04 2021-06-09 Address 1203 AVENUE J, SUITE 3A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-07-23 2019-06-04 Address 1122 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2001-07-23 2019-06-04 Address 1122 AVENUE J, PO BOX 30-118, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-07-23 2021-06-09 Address PO BOX 30-1118, BROOKLYN, NY, 11230, 0020, USA (Type of address: Chief Executive Officer)
1993-12-27 2001-07-23 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1993-11-30 2001-07-23 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1993-11-30 1993-12-27 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1991-06-04 2001-07-23 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1991-06-04 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210609060287 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190604061812 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006806 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130618006391 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110714002333 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090812003013 2009-08-12 BIENNIAL STATEMENT 2009-06-01
070706002916 2007-07-06 BIENNIAL STATEMENT 2007-06-01
051115002584 2005-11-15 BIENNIAL STATEMENT 2005-06-01
030522002720 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010723002341 2001-07-23 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429157306 2020-04-28 0202 PPP 1203 Ave J, Suite 3A, Brooklyn, NY, 11230
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187876
Loan Approval Amount (current) 187876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189785.64
Forgiveness Paid Date 2021-05-21
2393088906 2021-04-26 0202 PPS 1203 Avenue J, Brooklyn, NY, 11230-3669
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143279.42
Loan Approval Amount (current) 143279.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3669
Project Congressional District NY-09
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143982.08
Forgiveness Paid Date 2021-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State