Search icon

PLAZA MOTEL, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAZA MOTEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1974
Business ALEI: 0036976
Annual report due: 30 Oct 2025
Business address: 345 OLD GATE LANE, MILFORD, CT, 06460, United States
Mailing address: 345 OLD GATE LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JSECONDI@OPTIMUM.NET

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT P SECONDI Agent 345 OLD GATE LANE, MILFORD, CT, United States 345 OLD GATE LANE, MILFORD, CT, 06460, United States +1 203-824-4486 a.secondi@icloud.com 101 Melba Street, MILFORD, CT, 06460, United States

Officer

Name Role Residence address
TOBY SCHAFFER Officer 1234 SUMMER STREET, STAMFORD, CT, 06905, United States
BARBARA FRIEDMAN Officer 222 FOUNTAIN ROAD, ENGLEWOOD, NJ, 07631, United States
JAMES SECONDI Officer 99 Melba Street, MILFORD, CT, 06460, United States
ALBERT SECONDI Officer 101 Melba Street, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change SECONDI'S PLAZA, INC. PLAZA MOTEL, INC. 1976-12-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218512 2024-12-02 - Annual Report Annual Report -
BF-0011087869 2023-10-02 - Annual Report Annual Report -
BF-0010692926 2022-11-02 - Annual Report Annual Report -
BF-0009272774 2022-04-06 - Annual Report Annual Report 2018
BF-0009272772 2022-04-06 - Annual Report Annual Report 2015
BF-0009272770 2022-04-06 - Annual Report Annual Report 2017
BF-0009272773 2022-04-06 - Annual Report Annual Report 2020
BF-0009983933 2022-04-06 - Annual Report Annual Report -
BF-0009272769 2022-04-06 - Annual Report Annual Report 2016
BF-0009272771 2022-04-06 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447517300 2020-04-28 0156 PPP 345 OLD GATE LN, MILFORD, CT, 06460-8615
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41452
Loan Approval Amount (current) 41452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-8615
Project Congressional District CT-03
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41893
Forgiveness Paid Date 2021-05-27
5127768300 2021-01-25 0156 PPS 345 Old Gate Ln, Milford, CT, 06460-8615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58033
Loan Approval Amount (current) 58033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-8615
Project Congressional District CT-03
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58463.41
Forgiveness Paid Date 2021-11-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002932612 Active MUNICIPAL 2013-04-22 2027-04-25 AMENDMENT

Parties

Name PLAZA MOTEL, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002872882 Active MUNICIPAL 2012-04-25 2027-04-25 ORIG FIN STMT

Parties

Name PLAZA MOTEL, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information