Entity Name: | PLAZA REALTY AND MANAGEMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 1970 |
Business ALEI: | 0036982 |
Annual report due: | 14 Sep 2025 |
Business address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | nicole@plazarealtymgmt.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS E WOCL | Agent | 80 FOURTH STREET, STAMFORD, CT, 06905, United States | 80 FOURTH STREET, STAMFORD, CT, 06905, United States | +1 203-653-6553 | nicole@plazarealtymgmt.com | 5265 MADISON AVE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. HIBBERT | Officer | 1010 HOPE ST., 2ND FLOOR, STAMFORD, CT, 06907, United States | 12 CONRAD RD., NEW CANAAN, CT, 06840, United States |
MICHAEL G. LOMBARDO | Officer | 1010 HOPE ST., 2ND FLOOR, STAMFORD, CT, 06907, United States | 4 GRAY SQUIRREL DRIVE, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013243311 | 2024-12-06 | 2024-12-06 | Interim Notice | Interim Notice | - |
BF-0012218513 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0011087870 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010370040 | 2022-09-12 | - | Annual Report | Annual Report | 2022 |
BF-0009815347 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006978665 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006644160 | 2019-09-13 | - | Annual Report | Annual Report | 2019 |
0006243244 | 2018-09-07 | - | Annual Report | Annual Report | 2018 |
0005906305 | 2017-08-09 | - | Annual Report | Annual Report | 2017 |
0005766560 | 2017-02-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8104248407 | 2021-02-12 | 0156 | PPS | 1010 Hope St, Stamford, CT, 06907-2199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005211486 | Active | OFS | 2024-04-30 | 2029-04-30 | ORIG FIN STMT | |||||||||||||
|
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PLAZA REALTY AND MANAGEMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 16793 | PLAZA REALTY AND MANAGEMENT CORP. v SYLVAN KNOLL SECTION II, INC. ET AL. | 1997-01-09 | Appeal Case | Disposed | View Case |
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