Search icon

34 PLAZA OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 34 PLAZA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1981 (44 years ago)
Entity Number: 713634
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NY, NY, United States, 10019
Principal Address: C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SOLOMON Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NY, NY, United States, 10019

History

Start date End date Type Value
2017-07-07 2019-07-08 Address 1740 BROADWAY, NY, NY, 10019, 4602, USA (Type of address: Service of Process)
2017-07-07 2019-07-08 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-07-07 2019-07-08 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-06 2017-07-07 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-06 2017-07-07 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220525001169 2022-05-25 BIENNIAL STATEMENT 2021-07-01
190708060324 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170707006365 2017-07-07 BIENNIAL STATEMENT 2017-07-01
161206006443 2016-12-06 BIENNIAL STATEMENT 2015-07-01
140902002034 2014-09-02 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
122000.00
Total Face Value Of Loan:
122000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122000
Current Approval Amount:
122000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122959.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State