Search icon

PLAZATEX TEXTILE IMPORT EXPORT CORP.

Company Details

Name: PLAZATEX TEXTILE IMPORT EXPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108760
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH ST., UNIT 4F, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZATEX TEXTILE IMPORT EXPORT CORP. DOS Process Agent 140 58TH ST., UNIT 4F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MOURAD SOULEIMAN Chief Executive Officer 140 58TH ST., UNIT 4F, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2000-04-20 2017-12-28 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-04-20 2017-12-28 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-04-20 2017-12-28 Address 1535 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1997-02-03 2000-04-20 Address 2263 EAST FIFTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228002006 2017-12-28 BIENNIAL STATEMENT 2017-02-01
050405002691 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030822002101 2003-08-22 BIENNIAL STATEMENT 2003-02-01
010309002204 2001-03-09 BIENNIAL STATEMENT 2001-02-01
000420002324 2000-04-20 BIENNIAL STATEMENT 1999-02-01
970203000316 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923958605 2021-03-17 0202 PPS 140 58th St Ste 4F, Brooklyn, NY, 11220-2524
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89764
Loan Approval Amount (current) 89764
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2524
Project Congressional District NY-10
Number of Employees 11
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90351.77
Forgiveness Paid Date 2021-11-17
5113647106 2020-04-13 0202 PPP 140 58th Street Unit 4F Box 30, Brooklyn, NY, 11220-2521
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95971.62
Loan Approval Amount (current) 95971.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2521
Project Congressional District NY-10
Number of Employees 12
NAICS code 314110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96707.84
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State