Search icon

T. KONDOS ASSOCIATES, INC.

Company Details

Name: T. KONDOS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1168338
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
THEOFILOS KONDOS Chief Executive Officer 333 W 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-02-09 2000-01-27 Name KONDOS BLISS COLLABORATIVE, INC.
1995-02-22 1999-06-14 Address 13 W 36TH ST., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-02-22 1999-06-14 Address 13 W 36TH ST., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-02-22 1999-06-14 Address 13 W 36TH ST., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1987-05-05 1999-02-09 Name T. KONDOS ASSOCIATES INC.
1987-05-05 1995-02-22 Address 130 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007256 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002805 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505002747 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070803002490 2007-08-03 BIENNIAL STATEMENT 2007-05-01
050623002408 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030606002748 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010627002175 2001-06-27 BIENNIAL STATEMENT 2001-05-01
000127000067 2000-01-27 CERTIFICATE OF AMENDMENT 2000-01-27
990614002390 1999-06-14 BIENNIAL STATEMENT 1999-05-01
990209000011 1999-02-09 CERTIFICATE OF AMENDMENT 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217497701 2020-05-01 0202 PPP 81 Perry Street 5B, New York, NY, 10014
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75932.36
Forgiveness Paid Date 2021-06-15
1819078406 2021-02-02 0202 PPS 81 Perry St Apt 5B, New York, NY, 10014-3257
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3257
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75686.2
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State