Search icon

PLAZA DEL CASTILLO DEVELOPMENT CORP.

Company Details

Name: PLAZA DEL CASTILLO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011685
ZIP code: 11217
County: Bronx
Place of Formation: New York
Address: 139 Lincoln Place, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOONAE SAKOW DOS Process Agent 139 Lincoln Place, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
SOONAE SAKOW Chief Executive Officer 139 LINCOLN PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 139 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 202 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-22 2024-07-16 Address 202 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-18 2024-07-16 Address 202 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-18 2020-09-22 Address 202 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-09-12 2014-07-18 Address 1515 SOUTHERN BLVD., SUITE 2B, BRONX, NY, 10460, USA (Type of address: Service of Process)
1996-03-20 2001-09-12 Address 2300 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1996-03-20 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716002555 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220527001476 2022-05-27 BIENNIAL STATEMENT 2022-03-01
200922060413 2020-09-22 BIENNIAL STATEMENT 2020-03-01
140718002471 2014-07-18 BIENNIAL STATEMENT 2014-03-01
110104000001 2011-01-04 ANNULMENT OF DISSOLUTION 2011-01-04
DP-1757957 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010912000268 2001-09-12 CERTIFICATE OF CHANGE 2001-09-12
960320000296 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946497206 2020-04-28 0202 PPP 202 East 29th Street, New York, NY, 10016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7015
Loan Approval Amount (current) 7015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7096.49
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State