Search icon

CORAN OBER P.C.

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
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 2023-04-27 Address 25-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
1996-04-24 2023-04-27 Address 25-02 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1143, USA (Type of address: Chief Executive Officer)
1996-04-24 2023-04-27 Address 25-02 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1143, USA (Type of address: Service of Process)
1993-04-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-07 1996-04-24 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150413006206 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130415006335 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110420002412 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002977 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070411003220 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050601002020 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664287707 2020-05-01 0202 PPP 2502 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75195
Loan Approval Amount (current) 75195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75936
Forgiveness Paid Date 2021-04-29
4327038609 2021-03-18 0202 PPS 2502 Francis Lewis Blvd, Flushing, NY, 11358-1100
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78632
Loan Approval Amount (current) 78632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1100
Project Congressional District NY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79687.61
Forgiveness Paid Date 2022-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State