Search icon

PLAZA 7600, LLC

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

Company Details

Entity Name: PLAZA 7600, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2012
Business ALEI: 1087827
Annual report due: 31 Mar 2026
Business address: 20 Crossways Park North, Woodbury, NY, 11797, United States
Mailing address: 20 Crossways Park North, Suite 304, Woodbury, NY, United States, 11797
Place of Formation: CONNECTICUT
E-Mail: pedram.plaza7600@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PLAZA 7600, LLC, NEW YORK 5564314 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pedram Hendizadeh Agent 20 Crossways Park Dr N, 304, Woodbury, NY, 11797-2007, United States 180 Blackwood Ln, Stamford, CT, 06903-4706, United States +1 203-820-7777 pedram.plaza7600@gmail.com 107 Greens Farms Rd, Westport, CT, 06880-6211, United States

Officer

Name Role Business address Residence address
PEDRAM HENDIZADEH Officer 20 Crossways Park North, Woodbury, NY, 11797, United States 271 GREENWICH AVE, GREENWICH, CT, 06830, United States
Bita Hendizadeh Officer 20 Crossways Park North, Woodbury, NY, 11797, United States 167 KINGS POINT ROAD, KINGS POINT, NY, 11024, United States

History

Type Old value New value Date of change
Name change HRR INVESTMENTS, LLC PLAZA 7600, LLC 2019-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022882 2025-03-20 - Annual Report Annual Report -
BF-0012097450 2024-03-14 - Annual Report Annual Report -
BF-0010815866 2023-07-21 - Annual Report Annual Report -
BF-0011296395 2023-07-21 - Annual Report Annual Report -
BF-0009798755 2023-07-21 - Annual Report Annual Report -
0007039864 2020-12-16 2020-12-16 Statement of Correction Statement of Correction -
0007021816 2020-11-18 - Annual Report Annual Report 2020
0006567065 2019-05-30 2019-05-30 Amendment Amend Name -
0006562714 2019-05-20 2019-05-20 Amendment Amend -
0006340806 2019-01-28 - Annual Report Annual Report 2017

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
0005207005 Active OFS 2024-04-15 2029-06-17 AMENDMENT

Parties

Name PLAZA 7600, LLC
Role Debtor
Name BETHPAGE FEDERAL CREDIT UNION
Role Secured Party
0003422346 Active OFS 2021-01-21 2026-01-21 ORIG FIN STMT

Parties

Name PLAZA 7600, LLC
Role Debtor
Name Teachers Federal Credit Union Corp.
Role Secured Party
0003314053 Active OFS 2019-06-17 2029-06-17 ORIG FIN STMT

Parties

Name PLAZA 7600, LLC
Role Debtor
Name BETHPAGE FEDERAL CREDIT UNION
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