Search icon

PLASA MEDIA INC.

Company Details

Name: PLASA MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016752
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 372 CENTRAL PARK WEST, 19C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE T LEVIN Chief Executive Officer 372 CENTRAL PARK WEST, 19C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
PLASA MEDIA INC. DOS Process Agent 372 CENTRAL PARK WEST, 19C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2020-09-18 2021-03-29 Address 2585 BROADWAY,, PO BOX 106, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-06-18 2021-03-29 Address 630 NINTH AVE, STE 609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-18 2020-09-18 Address 630 NINTH AVE, STE 609, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-05-11 2014-06-18 Address 630 NINTH AVE / SUITE 609, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-05-11 2014-06-18 Address 630 NINTH AVE / SUITE 609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-05-11 2014-06-18 Address 630 NINTH AVE / SUITE 609, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-02 2012-05-11 Address 80 FIFTH AVE 1201, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-03-02 2012-05-11 Address 80 FIFTH AVE 1201, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-03-02 2012-05-11 Address SUITE 1201, 80 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-23 2006-03-02 Address SYITE 1201, 80 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060233 2021-03-29 BIENNIAL STATEMENT 2020-02-01
200918000114 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
140618002263 2014-06-18 BIENNIAL STATEMENT 2014-02-01
120511002433 2012-05-11 BIENNIAL STATEMENT 2012-02-01
110304002332 2011-03-04 BIENNIAL STATEMENT 2010-02-01
080306002131 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060302002791 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040223001184 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323867305 2020-05-01 0202 PPP 630 9TH AVE STE 609, NEW YORK, NY, 10036-3748
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127342
Loan Approval Amount (current) 127342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-3748
Project Congressional District NY-12
Number of Employees 10
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113943.35
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State