Search icon

MAY PLAZA ENTERPRISES INC.

Company Details

Name: MAY PLAZA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1978 (46 years ago)
Entity Number: 522381
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1160 Broadway, New York, NY, United States, 10001
Address: c/o Lita Trading Corp, 1160 Broadway- storefront, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCY TSAI- MAY PLAZA ENTERPRISES INC. DOS Process Agent c/o Lita Trading Corp, 1160 Broadway- storefront, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAY R TSAI Chief Executive Officer 1160 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1978-11-20 2019-10-23 Address 264 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325001782 2022-03-25 BIENNIAL STATEMENT 2020-11-01
191023000820 2019-10-23 CERTIFICATE OF CHANGE 2019-10-23
20150918036 2015-09-18 ASSUMED NAME LLC INITIAL FILING 2015-09-18
A531405-4 1978-11-20 CERTIFICATE OF INCORPORATION 1978-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7673458602 2021-03-24 0202 PPS 1160 Broadway, New York, NY, 10001-7510
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
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 New York, NEW YORK, NY, 10001-7510
Project Congressional District NY-12
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82128.08
Forgiveness Paid Date 2022-03-01
7019157703 2020-05-01 0202 PPP 1160 Broadway, New York, NY, 10001
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11854.38
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State