Name: | PLAZA 400 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 19 May 2010 (15 years ago) |
Date of dissolution: | 19 May 2010 |
Entity Number: | 3951872 |
County: | Blank |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1496518 | 400 EAST 56TH STREET, NEW YORK, NY, 10022 | 400 EAST 56TH STREET, NEW YORK, NY, 10022 | (212) 759-8808 | |||||||||
|
Form type | D |
File number | 021-145095 |
Filing date | 2010-07-16 |
File | View File |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-20 | No data | 400 EAST 56 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-08-15 | No data | 400 EAST 56 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2020-09-03 | No data | 400 EAST 56 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-08-26 | No data | 400 EAST 56 STREET, MA, 10022 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9636458308 | 2021-01-31 | 0202 | PPP | 400 E 56th St, New York, NY, 10022-4147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State