Name: | PLAZA GROUP 200, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791299 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLAZA GROUP 200 | 2023 | 753073924 | 2024-08-19 | PLAZA GROUP 200 LLC | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-19 |
Name of individual signing | KELLY ARELLANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7168744888 |
Plan sponsor’s address | 501 JOHN JAMES AUDUBON PARKWAY, SUITE 400, AMHERST, NY, 14228 |
Signature of
Role | Plan administrator |
Date | 2023-10-04 |
Name of individual signing | KELLY ARELLANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7168744888 |
Plan sponsor’s address | 501 JOHN JAMES AUDUBON PARKWAY, SUITE 400, AMHERST, NY, 14228 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | KELLY ARELLANO |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2025-01-06 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2019-01-03 | 2024-02-23 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2002-07-19 | 2019-01-03 | Address | 1207 DELAWARE AVENUE, BUFFAL0, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003469 | 2025-01-06 | CERTIFICATE OF AMENDMENT | 2025-01-06 |
240223000214 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
200709060318 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190103060696 | 2019-01-03 | BIENNIAL STATEMENT | 2018-07-01 |
160707006768 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140715006295 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120803002135 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100726002373 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080711002082 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
070817001028 | 2007-08-17 | CERTIFICATE OF PUBLICATION | 2007-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4758277105 | 2020-04-13 | 0296 | PPP | 501 John James Audubon Pkwy Ste 400, Amherst, NY, 14228-1143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State