Search icon

MAIN STREET PLAZA CONDOMINIUM INC.

Company Details

Name: MAIN STREET PLAZA CONDOMINIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2092497
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-36 41ST ROAD, FLUSHING, NY, United States, 11355
Principal Address: 133-36 41ST RD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-36 41ST ROAD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DR W. HUI Chief Executive Officer 133-36 41ST RD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
010129002293 2001-01-29 BIENNIAL STATEMENT 2000-12-01
DP-1495180 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990111002647 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961213000071 1996-12-13 CERTIFICATE OF INCORPORATION 1996-12-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48065.00
Total Face Value Of Loan:
48065.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48065
Current Approval Amount:
48065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48529.49

Date of last update: 14 Mar 2025

Sources: New York Secretary of State