Search icon

PLAZA FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (33 years ago)
Entity Number: 1667783
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: 551 COHWY 102, GLOVERSVILLE, NY, United States, 12078
Address: 130 NORTH PINE ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 NORTH PINE ST, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
ANTHONY M CERASIA Chief Executive Officer 130 NORTH PINE ST, GLOVERSVILLE, NY, United States, 12078

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204665 Alcohol sale 2024-07-30 2024-07-30 2026-08-31 130 N PINE ST, GLOVERSVILLE, New York, 12078 Restaurant

History

Start date End date Type Value
1998-10-09 2004-10-28 Address 551 COHWY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-09-29 1998-10-09 Address RR 1, BOX 421, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-09-29 2004-10-28 Address AMES PLAZA, ROUTE 30 A, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1992-09-22 2004-10-28 Address AMES PLAZA, ROUTE 30A, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106002100 2012-11-06 BIENNIAL STATEMENT 2012-09-01
100929002441 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080910002820 2008-09-10 BIENNIAL STATEMENT 2008-09-01
041028002855 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020821002244 2002-08-21 BIENNIAL STATEMENT 2002-09-01

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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131000.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State