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)
1991-12-13 1997-12-05 Address 201 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

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
100122002024 2010-01-22 BIENNIAL STATEMENT 2009-12-01
060130003336 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031125002018 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011204002141 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000113002252 2000-01-13 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027447707 2020-05-01 0202 PPP 284 Eastern Parkway 1I, Brooklyn, NY, 11225
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42544.4
Forgiveness Paid Date 2020-12-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State