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

Links between entities

Type Company Name Company Number State
Headquarter of TED MOUDIS ASSOCIATES, INC., RHODE ISLAND 000164180 RHODE ISLAND
Headquarter of TED MOUDIS ASSOCIATES, INC., ILLINOIS CORP_62218223 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TED MOUDIS ASSOCIATES 401K PLAN 2023 133563462 2025-02-18 TED MOUDIS ASSOCIATES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 2125612035
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2025-02-18
Name of individual signing BENJAMIN CHAN
Valid signature Filed with authorized/valid electronic signature
TED MOUDIS ASSOCIATES 401K PLAN 2013 133563462 2014-07-28 TED MOUDIS ASSOCIATES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 2125612035
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing BENJAMIN CHAN
TED MOUDIS ASSOCIATES 401K PLAN 2012 133563462 2013-07-31 TED MOUDIS ASSOCIATES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 2125612035
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing BENJAMIN CHAN
TED MOUDIS ASSOCIATES 401K PLAN 2011 133563462 2012-07-17 TED MOUDIS ASSOCIATES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 2125612035
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133563462
Plan administrator’s name TED MOUDIS ASSOCIATES, INC.
Plan administrator’s address 79 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125612035

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing BENJAMIN CHAN
TED MOUDIS ASSOCIATES 401K PLAN 2010 133563462 2011-06-21 TED MOUDIS ASSOCIATES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 2125612035
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133563462
Plan administrator’s name TED MOUDIS ASSOCIATES, INC.
Plan administrator’s address 79 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125612035

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing BENJAMIN CHAN

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

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
1990-04-13 2000-10-03 Address ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
090421002046 2009-04-21 BIENNIAL STATEMENT 2008-04-01
080404000813 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
060424002689 2006-04-24 BIENNIAL STATEMENT 2006-04-01
021205000729 2002-12-05 CERTIFICATE OF CHANGE 2002-12-05
020408002412 2002-04-08 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602727105 2020-04-15 0202 PPP 79 MADISON AVE 10th Floor, NEW YORK, NY, 10016-7802
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2183200
Loan Approval Amount (current) 2183200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-7802
Project Congressional District NY-12
Number of Employees 130
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2208124.87
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State