Search icon

CORAN OBER P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORAN OBER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716653
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORAN OBER P. C. DOS Process Agent 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Chief Executive Officer

Name Role Address
SIMEON SOTERAKIS Chief Executive Officer 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 25-02 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1143, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 25-02 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1143, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001459 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230427002881 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210407060336 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190415060228 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170410006498 2017-04-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
78632.00
Total Face Value Of Loan:
78632.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
75195.00
Total Face Value Of Loan:
75195.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,632
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,632
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,687.61
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $78,630
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$75,195
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,195
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,936
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,266
Healthcare: $5929

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State