Search icon

PLAZA PATISSERIE, INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
141816.00
Total Face Value Of Loan:
141816.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1115000.00
Date:
2020-04-30
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:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93000
Current Approval Amount:
93000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93835.73
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141816
Current Approval Amount:
141816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142767.92

Court Cases

Court Case Summary

Filing Date:
2019-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2018-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COCONE,
Party Role:
Plaintiff
Party Name:
PLAZA PATISSERIE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State