Search icon

SAFDI PLAZA REALTY INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH STAVRACH Chief Executive Officer 1010 AVE N, BROOKLYN, NY, United States, 11230

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83287
Loan Approval Amount (current) 83287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0006
Project Congressional District NY-10
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84286.44
Forgiveness Paid Date 2021-07-06
5999748705 2021-04-03 0202 PPS 10 Jay St, Brooklyn, NY, 11201-1136
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) 104228
Loan Approval Amount (current) 104228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1136
Project Congressional District NY-10
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104796.26
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State