Search icon

PLAZA MANAGEMENT USA, INC.

Company Details

Name: PLAZA MANAGEMENT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2583015
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE #381, BROOKLYN, NY, United States, 11211
Principal Address: 50 RUTLEDGE STREET, #503, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACOB BERNAT Agent 15 LYNCH STREET, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
PLAZA MANAGEMENT USA, INC. DOS Process Agent 199 LEE AVENUE #381, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JACOB BERNAT Chief Executive Officer 50 RUTLEDGE STREET, #503, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200716060667 2020-07-16 BIENNIAL STATEMENT 2018-12-01
130718001343 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130107002132 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110110002621 2011-01-10 BIENNIAL STATEMENT 2010-12-01
061128002885 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050111002348 2005-01-11 BIENNIAL STATEMENT 2004-12-01
030107002437 2003-01-07 BIENNIAL STATEMENT 2002-12-01
001212000601 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688057108 2020-04-12 0202 PPP 50 Rutledge St,Suite 503, Brooklyn, NY, 11249-7812
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164945
Loan Approval Amount (current) 164945
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7812
Project Congressional District NY-07
Number of Employees 16
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166684.83
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State