Search icon

SHORT & BILLY P.C.

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 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-13 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)
2025-01-23 2025-02-13 Address 54 HICKORY ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2025-01-23 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-09-21 2025-01-23 Address 54 HICKORY ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
1997-06-24 2018-09-21 Address 1275 VIRGINIA AVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer)
1997-06-24 2020-08-03 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-06-24 1998-08-12 Address 217 BROADWAY, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

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
120924006086 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100827002859 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080801002790 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060919002589 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040708002756 2004-07-08 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447687106 2020-04-14 0202 PPP 217 Broadway, NEW YORK, NY, 10007
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274871.15
Loan Approval Amount (current) 274871.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10007-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276519.41
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State