Search icon

THEO MANAGEMENT CORPORATION

Company Details

Name: THEO MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144027
ZIP code: 11362
County: Queens
Place of Formation: New York
Principal Address: 254-24 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362
Address: 254-24 NORTHERN BLVD, Suite 2F, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEO MANAGEMENT CORPORATION DOS Process Agent 254-24 NORTHERN BLVD, Suite 2F, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
PEGGY GOUMAKOS Chief Executive Officer 254-24 NORTHERN BLVD, SUITE 2F, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 254-24 NORTHERN BLVD, SUITE 2F, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 254-24 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-05-10 2024-04-17 Address 254-24 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-05-10 2024-04-17 Address 254-24 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2001-05-09 2007-05-10 Address 254-24 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004128 2024-04-17 BIENNIAL STATEMENT 2024-04-17
130506006971 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002565 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090421002416 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510003111 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79165.00
Total Face Value Of Loan:
79165.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79165
Current Approval Amount:
79165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79945.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State