Search icon

PLAZA PATISSERIE, INC.

Company Details

Name: PLAZA PATISSERIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358010
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 29-02 30TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-726-2447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS KOUVAROS Chief Executive Officer 29-02 30TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-02 30TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
0240-24-132999 No data Alcohol sale 2024-10-17 2024-10-17 2026-09-30 29-20 30TH AVE, ASTORIA, NY, 11102 Restaurant
0524-24-16596 No data Alcohol sale 2024-07-08 2024-07-08 2024-10-10 29-20 30TH AVE, ASTORIA, New York, 11102 Temporary retail
1219506-DCA Inactive Business 2006-02-21 No data 2020-09-15 No data No data
1025252-DCA Inactive Business 2005-01-03 No data 2006-02-28 No data No data

History

Start date End date Type Value
2002-07-02 2007-04-11 Address 2-30 148TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-03-19 2002-07-02 Address 29-20 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002181 2013-04-12 BIENNIAL STATEMENT 2013-03-01
090417002498 2009-04-17 BIENNIAL STATEMENT 2009-03-01
070411002722 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050524002192 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030410003022 2003-04-10 BIENNIAL STATEMENT 2003-03-01
020702002575 2002-07-02 BIENNIAL STATEMENT 2001-03-01
990319000082 1999-03-19 CERTIFICATE OF INCORPORATION 1999-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-13 No data 2920 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 2920 30TH AVE, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 2920 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175047 SWC-CIN-INT CREDITED 2020-04-10 966.0900268554688 Sidewalk Cafe Interest for Consent Fee
3164797 SWC-CON-ONL CREDITED 2020-03-03 14810.8701171875 Sidewalk Cafe Consent Fee
3015674 SWC-CIN-INT INVOICED 2019-04-10 944.3699951171875 Sidewalk Cafe Interest for Consent Fee
2998172 SWC-CON-ONL INVOICED 2019-03-06 14477.8798828125 Sidewalk Cafe Consent Fee
2832115 SWC-CON INVOICED 2018-08-22 445 Petition For Revocable Consent Fee
2832114 RENEWAL INVOICED 2018-08-22 510 Two-Year License Fee
2773747 SWC-CIN-INT INVOICED 2018-04-10 926.760009765625 Sidewalk Cafe Interest for Consent Fee
2752528 SWC-CON-ONL INVOICED 2018-03-01 14207.9296875 Sidewalk Cafe Consent Fee
2590785 SWC-CIN-INT INVOICED 2017-04-15 907.7100219726562 Sidewalk Cafe Interest for Consent Fee
2556114 SWC-CON-ONL INVOICED 2017-02-21 13915.7001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-21 Hearing Decision UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759447300 2020-04-30 0202 PPP 29-20 30th Avenue, Astoria, NY, 11102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93835.73
Forgiveness Paid Date 2021-04-08
6448458503 2021-03-03 0202 PPS 2920 30th Ave, Astoria, NY, 11102-2251
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141816
Loan Approval Amount (current) 141816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2251
Project Congressional District NY-14
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142767.92
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807399 Fair Labor Standards Act 2018-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-27
Termination Date 2021-09-16
Date Issue Joined 2019-04-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name COCONE,
Role Plaintiff
Name PLAZA PATISSERIE, INC.
Role Defendant
1905284 Fair Labor Standards Act 2019-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2022-06-15
Date Issue Joined 2020-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name POULMENTIS
Role Plaintiff
Name PLAZA PATISSERIE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State