Search icon

PLAZA MGMT. CO., INC.

Company Details

Name: PLAZA MGMT. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1991 (33 years ago)
Entity Number: 1596052
ZIP code: 11598
County: Kings
Place of Formation: New York
Principal Address: 284 EASTERN PARKWAY APT 1I, BROOKLYN, NY, United States, 11225
Address: 945 BETH LN, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA MGMT. CO., INC. DOS Process Agent 945 BETH LN, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
DEBRA COOPER Chief Executive Officer 284 EASTERN PARKWAY APT 1I, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2016-07-19 2019-12-02 Address 945 BETH LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2014-01-27 2016-07-19 Address 284 EASTERN PARKWAY APT 1I, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1997-12-05 2014-01-27 Address 201 EASTERN PKWY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1992-12-14 2014-01-27 Address 201 EASTERN PARKWAY, BROOKLYN, NY, 11238, 6141, USA (Type of address: Chief Executive Officer)
1992-12-14 2014-01-27 Address 201 EASTERN PARKWAY, BROOKLYN, NY, 11238, 6141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202060799 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171207006120 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160719006391 2016-07-19 BIENNIAL STATEMENT 2015-12-01
140127002631 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120214002450 2012-02-14 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
42300.00
Total Face Value Of Loan:
42300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42300
Current Approval Amount:
42300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42544.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State