Search icon

THE WEDDING PLAZA, INC.

Company Details

Name: THE WEDDING PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348020
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 216 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Principal Address: 216 JERICO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD ARTURA Chief Executive Officer 216 JERICO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 216 JERICO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 216 JERICO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-01-20 Address 216 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2023-03-22 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2025-01-20 Address 216 JERICO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-02-10 2023-03-22 Address 216 JERICO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-01-18 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-18 2023-03-22 Address 216 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000699 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230322002014 2023-03-22 BIENNIAL STATEMENT 2023-01-01
210921000735 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190114061670 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109007529 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150210006404 2015-02-10 BIENNIAL STATEMENT 2015-01-01
130118000355 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883537108 2020-04-15 0235 PPP 216 Jericho Turnpike, SOUTH FLORAL PARK, NY, 11001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19226.27
Forgiveness Paid Date 2020-12-21
9005408602 2021-03-25 0235 PPS 216 Jericho Tpke, Floral Park, NY, 11001-2147
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2147
Project Congressional District NY-03
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19214.07
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State