Name: | SAFDI PLAZA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1993 (31 years ago) |
Entity Number: | 1776614 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TRIANGLE ASSET, 369 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAFDI PLAZA REALTY INC. | DOS Process Agent | C/O TRIANGLE ASSET, 369 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH STAVRACH | Chief Executive Officer | 1010 AVE N, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 1010 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-21 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-18 | 2025-02-11 | Address | C/O TRIANGLE ASSET, 369 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-26 | 2016-10-18 | Address | 10 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-11-26 | 2016-10-18 | Address | 19 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2010-11-26 | 2025-02-11 | Address | 1010 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001237 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
190524060091 | 2019-05-24 | BIENNIAL STATEMENT | 2017-12-01 |
161018006158 | 2016-10-18 | BIENNIAL STATEMENT | 2015-12-01 |
140210002030 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
121203000778 | 2012-12-03 | CERTIFICATE OF AMENDMENT | 2012-12-03 |
101126002305 | 2010-11-26 | BIENNIAL STATEMENT | 2009-12-01 |
990528000240 | 1999-05-28 | ANNULMENT OF DISSOLUTION | 1999-05-28 |
DP-1344420 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931202000264 | 1993-12-02 | CERTIFICATE OF INCORPORATION | 1993-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3682657110 | 2020-04-12 | 0202 | PPP | 10 Jay St, Brooklyn, NY, 11201-0006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5999748705 | 2021-04-03 | 0202 | PPS | 10 Jay St, Brooklyn, NY, 11201-1136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State