Search icon

SHORT & BILLY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORT & BILLY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1990 (35 years ago)
Entity Number: 1467269
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 maiden lane, suite 1100, NEW YORK, NY, United States, 10038
Principal Address: 15 Maiden Lane, Suite 1100, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 maiden lane, suite 1100, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
IOANNA OLIVIA ZEVGARAS Chief Executive Officer 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 54 HICKORY ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-02-13 Address 54 HICKORY ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-02-13 Address 15 maiden lane, suite 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-12-17 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213000723 2025-02-13 BIENNIAL STATEMENT 2025-02-13
250123000103 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
200803062699 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180921006001 2018-09-21 BIENNIAL STATEMENT 2018-08-01
160802006902 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
274871.15
Total Face Value Of Loan:
274871.15

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274871.15
Current Approval Amount:
274871.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276519.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State