Search icon

45 PLAZA OWNERS CORP.

Company Details

Name: 45 PLAZA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1979 (45 years ago)
Entity Number: 589305
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Address: 99 Park ave, 14TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 Park ave, 14TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARLES O'DONNELL Chief Executive Officer 45 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 45 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-01-21 2023-10-03 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-01-21 2023-10-03 Address 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-06-11 2014-01-21 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-06-11 2014-01-21 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-06-11 2014-01-21 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-19 2013-06-11 Address 156 WILLIAM ST, RM 802, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-11-19 2013-06-11 Address 156 WILLIAM ST #802, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-11-19 2013-06-11 Address 156 WILLLIAM ST #802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001245 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210713002080 2021-07-13 BIENNIAL STATEMENT 2021-07-13
20210126078 2021-01-26 ASSUMED NAME LLC INITIAL FILING 2021-01-26
140121002286 2014-01-21 BIENNIAL STATEMENT 2013-10-01
130611002223 2013-06-11 BIENNIAL STATEMENT 2011-10-01
971119002496 1997-11-19 BIENNIAL STATEMENT 1997-10-01
931021002872 1993-10-21 BIENNIAL STATEMENT 1993-10-01
930226002143 1993-02-26 BIENNIAL STATEMENT 1992-10-01
A616259-5 1979-10-24 CERTIFICATE OF INCORPORATION 1979-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115768608 2021-03-20 0202 PPP C/O Akam Associate 260 Madison Av, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6762
Loan Approval Amount (current) 6762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6791.49
Forgiveness Paid Date 2021-09-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State