Search icon

45 PLAZA OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 45 PLAZA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1979 (46 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 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-01-21 2023-10-03 Address 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, 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)
2013-06-11 2014-01-21 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6762.00
Total Face Value Of Loan:
6762.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6762
Current Approval Amount:
6762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6791.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State