Search icon

PIERMONT PLAZA REALTY, LLC

Company Details

Name: PIERMONT PLAZA REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042767
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 1 ROUNDHOUSE ROAD, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 ROUNDHOUSE ROAD, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
2004-10-26 2018-02-09 Address 200 ASH STREET, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1997-12-04 2004-10-26 Address 200 ASH STREET, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1996-06-26 1997-12-04 Address 200 ASH ST., OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601001487 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201026060206 2020-10-26 BIENNIAL STATEMENT 2020-06-01
180209002037 2018-02-09 BIENNIAL STATEMENT 2016-06-01
080620002298 2008-06-20 BIENNIAL STATEMENT 2008-06-01
041026000284 2004-10-26 CERTIFICATE OF AMENDMENT 2004-10-26

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11854.38
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32007.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State