Search icon

PLAZA FOOT CARE, P.C.

Company Details

Name: PLAZA FOOT CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968844
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1501 WEST 6TH ST., BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-377-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA FOOT CARE, P.C. DOS Process Agent 1501 WEST 6TH ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-07-05 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B185719-4 1985-01-24 CERTIFICATE OF INCORPORATION 1985-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614217710 2020-05-01 0202 PPP 5412 KINGS PLZ MALL, BROOKLYN, NY, 11234
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33725
Loan Approval Amount (current) 33725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34142.72
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State