Search icon

PAGE PLAZA RESTAURANT, INC.

Company Details

Name: PAGE PLAZA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 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)
2006-11-28 2010-10-07 Address 450 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2006-11-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061128000469 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873608302 2021-01-20 0202 PPS 75 Page Ave, Staten Island, NY, 10309-2611
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215327
Loan Approval Amount (current) 215327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2611
Project Congressional District NY-11
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216996.52
Forgiveness Paid Date 2021-11-08
7687557101 2020-04-14 0202 PPP 75 PAGE AVE, STATEN ISLAND, NY, 10309-2611
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2611
Project Congressional District NY-11
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151488.2
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State