Search icon

HOWARD PLAZA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD PLAZA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 07 May 2008
Entity Number: 2856765
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 64-27 210TH STREET, BAYSIDE, NY, United States, 11364
Principal Address: 1901-1905 EAST TREMONT AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-27 210TH STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
DU K PARK Chief Executive Officer 64-27 210TH ST, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
080507000332 2008-05-07 CERTIFICATE OF DISSOLUTION 2008-05-07
050511003019 2005-05-11 BIENNIAL STATEMENT 2005-01-01
030114000953 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
46150.00
Total Face Value Of Loan:
46150.00
Date:
2020-06-19
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:
150000.00
Date:
2020-04-29
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:
46150.00
Total Face Value Of Loan:
46150.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State