Search icon

PLAZA OPTICAL, INC.

Company Details

Name: PLAZA OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2018 (7 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 5319272
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 606 HAMPTON AVE., BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-253-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA OPTICAL 401(K) PROFIT SHARING PLAN & TRUST 2010 201189175 2010-11-12 PLAZA OPTICAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8457824400
Plan sponsor’s mailing address 7 CHIMNEY RIDGE ROAD, HARRIMAN, NY, 10926
Plan sponsor’s address 7 CHIMNEY RIDGE ROAD, HARRIMAN, NY, 10926

Plan administrator’s name and address

Administrator’s EIN 201189175
Plan administrator’s name PLAZA OPTICAL
Plan administrator’s address 7 CHIMNEY RIDGE ROAD, HARRIMAN, NY, 10926
Administrator’s telephone number 8457824400

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-12
Name of individual signing PAUL UTNICK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 HAMPTON AVE., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2022-10-21 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2024-02-13 Address 606 HAMPTON AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003813 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
180814000542 2018-08-14 CERTIFICATE OF AMENDMENT 2018-08-14
180409010302 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147678104 2020-07-15 0202 PPP 5100 Flatbush Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22155
Loan Approval Amount (current) 22155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22337.1
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State