Search icon

TED MOUDIS ASSOCIATES, INC.

Headquarter

Company Details

Name: TED MOUDIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1990 (35 years ago)
Entity Number: 1439362
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 79 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 79 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TED MOUDIS Chief Executive Officer 79 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
000164180
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_62218223
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133563462
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-05 2008-04-04 Address 21 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-03 2009-04-21 Address 305 E. 46TH STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-10-03 2009-04-21 Address 305 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-10-03 2002-12-05 Address RAVELIS, PAWA & BLUM, 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1990-04-13 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221206001630 2022-12-06 BIENNIAL STATEMENT 2022-04-01
170526006013 2017-05-26 BIENNIAL STATEMENT 2016-04-01
140528006030 2014-05-28 BIENNIAL STATEMENT 2014-04-01
120725002649 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100427002780 2010-04-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2183200.00
Total Face Value Of Loan:
2183200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2183200
Current Approval Amount:
2183200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2208124.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State