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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 maiden lane, suite 1100, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
IOANNA OLIVIA ZEVGARAS | Chief Executive Officer | 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, United States, 10038 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State