-
Home Page
›
-
Counties
›
-
Kings
›
-
11249
›
-
NORTHSIDE PLAZA INC.
Company Details
Name: |
NORTHSIDE PLAZA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 May 1998 (27 years ago)
|
Entity Number: |
2258322 |
ZIP code: |
11249
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
147N 6TH ST., BROOKLYN, NY, United States, 11249 |
Principal Address: |
97 CLAY ST #4, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ELZBIETA SEK
|
Chief Executive Officer
|
735 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
147N 6TH ST., BROOKLYN, NY, United States, 11249
|
Agent
Name |
Role |
Address |
ELZBIETA PIEWISZKO
|
Agent
|
146 JACKSON ST. 1FL, BROOKLYN, NY, 11211
|
Licenses
Number |
Type |
End date |
31SE0874982
|
CORPORATE BROKER
|
2025-01-12
|
109940968
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
10401374315
|
REAL ESTATE SALESPERSON
|
2025-02-28
|
History
Start date |
End date |
Type |
Value |
2000-06-06
|
2018-09-12
|
Address
|
735 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
1998-05-11
|
2000-06-06
|
Address
|
97 CLAY STREET, APT 4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180912000661
|
2018-09-12
|
CERTIFICATE OF CHANGE
|
2018-09-12
|
000606002714
|
2000-06-06
|
BIENNIAL STATEMENT
|
2000-05-01
|
980511000567
|
1998-05-11
|
CERTIFICATE OF INCORPORATION
|
1998-05-11
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2611685
|
OL VIO
|
CREDITED
|
2017-05-15
|
250
|
OL - Other Violation
|
161016
|
OL VIO
|
INVOICED
|
2011-09-27
|
300
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-04-26
|
Pleaded
|
BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS.
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Paycheck Protection Program
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21004.23
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
20939.3
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State