Search icon

PLAZA GARIBALDI, INC.

Company Details

Name: PLAZA GARIBALDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122778
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 134 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JESUS AGUILAR Chief Executive Officer 404 SOMMERVILLE PLACE, YONKERS, NY, United States, 10703

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107800 Alcohol sale 2022-10-17 2022-10-17 2024-11-30 134 NEPPERHAN AVE, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2011-03-28 2013-04-02 Address 134 NEPPERHAM AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2007-03-28 2011-03-28 Address 404 SOMMERVILLE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1999-03-24 2007-03-28 Address 134 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-03-24 2011-03-28 Address 134 NEPPERHAM AVE., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-03-14 2011-03-28 Address 134 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402006226 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110328002003 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090401002708 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070328002819 2007-03-28 BIENNIAL STATEMENT 2007-03-01
010328002664 2001-03-28 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
78200.00
Total Face Value Of Loan:
78200.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78200
Current Approval Amount:
78200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78656.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State