Search icon

PLAZA TRAVEL CENTER INC.

Company Details

Name: PLAZA TRAVEL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508418
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 623 NEW LOUDON RD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA TRAVEL CENTER INC. DOS Process Agent 623 NEW LOUDON RD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JEAN GAGNON Chief Executive Officer 623 NEW LOUDON RD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2016-09-08 2020-09-14 Address 623 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-08-16 2016-09-08 Address 3 SCHOOL ST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-08-16 2016-09-08 Address 3 SCHOOL ST, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2006-08-16 2016-09-08 Address 3 SCHOOL ST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-08-28 2006-08-16 Address 849 NEW LOUDON ROAD, LATHAM, NY, 12110, 2106, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-08-28 Address 849 NEW LOUDON ROAD, LATHAM, NY, 12110, 2106, USA (Type of address: Chief Executive Officer)
1993-04-22 2006-08-16 Address 849 NEW LOUDON ROAD, LATHAM, NY, 12110, 2106, USA (Type of address: Service of Process)
1993-04-22 2006-08-16 Address 849 NEW LOUDON ROAD, LATHAM, NY, 12110, 2106, USA (Type of address: Principal Executive Office)
1978-09-01 1993-04-22 Address 849 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060423 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180907006343 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160908006185 2016-09-08 BIENNIAL STATEMENT 2016-09-01
20141110011 2014-11-10 ASSUMED NAME CORP INITIAL FILING 2014-11-10
140915006435 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120926002431 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100920002299 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080918002361 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060816002472 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041014002334 2004-10-14 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591037100 2020-04-13 0248 PPP 623 New Loudon Rd., LATHAM, NY, 12110-4023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-4023
Project Congressional District NY-20
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46065.99
Forgiveness Paid Date 2021-04-29
8212008903 2021-05-11 0248 PPS 623 New Loudon Rd Ste 2, Latham, NY, 12110-4031
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4031
Project Congressional District NY-20
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30945.14
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State