Search icon

PLAZA REALTY AND MANAGEMENT CORPORATION

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314450
Loan Approval Amount (current) 314450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2199
Project Congressional District CT-04
Number of Employees 18
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315862.87
Forgiveness Paid Date 2021-08-02

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
0005211486 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005145104 Active OFS 2023-05-31 2028-11-05 AMENDMENT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003441712 Active OFS 2021-05-10 2026-05-10 ORIG FIN STMT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0003400096 Active OFS 2020-09-02 2025-12-31 AMENDMENT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003265802 Active OFS 2018-09-19 2028-11-05 AMENDMENT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003096080 Active OFS 2015-12-31 2025-12-31 ORIG FIN STMT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002965064 Active OFS 2013-11-05 2028-11-05 ORIG FIN STMT

Parties

Name PLAZA REALTY AND MANAGEMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party

Court Cases

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
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