Search icon

PAGE PLAZA RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAGE PLAZA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (19 years ago)
Entity Number: 3442403
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 75 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 75 PAGE AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELENEDOROS THEODOULOU DOS Process Agent 75 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ELENEDOROS THEODOULOU Chief Executive Officer 75 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133806 Alcohol sale 2023-08-25 2023-08-25 2025-08-31 75 PAGE AVE, STATEN ISLAND, New York, 10309 Restaurant

History

Start date End date Type Value
2023-09-26 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-19 2018-11-05 Address 75 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2014-11-19 2018-11-05 Address 75 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2010-10-07 2014-11-19 Address 450 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-10-07 2014-11-19 Address 450 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006208 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006455 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006494 2014-11-19 BIENNIAL STATEMENT 2014-11-01
110201003132 2011-02-01 BIENNIAL STATEMENT 2010-11-01
101007002970 2010-10-07 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
215327.00
Total Face Value Of Loan:
215327.00
Date:
2020-06-30
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:
500000.00
Date:
2020-04-15
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:
149700.00
Total Face Value Of Loan:
149700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149700
Current Approval Amount:
149700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151488.2
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215327
Current Approval Amount:
215327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216996.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State