Search icon

ARTHUR J. SEMETIS, P.C.

Company Details

Name: ARTHUR J. SEMETIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164201
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 268 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J. SEMETIS Chief Executive Officer 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ARTHUR J. SEMETIS DOS Process Agent 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-08-18 2009-07-03 Address 286 MADISO AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-08-05 2008-08-18 Address 420 LEXINGTON AVENUE, SUITE 2310, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1999-08-05 2008-08-18 Address 420 LEXINGTON AVENUE, SUITE 2310, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1999-08-05 2008-08-18 Address 420 LEXINGTON AVENUE, SUITE 2310, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-07-22 1999-08-05 Address 420 LEXINGTON AVE./ SUITE 2310, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090703002347 2009-07-03 BIENNIAL STATEMENT 2009-07-01
080818003452 2008-08-18 BIENNIAL STATEMENT 2008-07-01
010703002239 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990805002414 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970722000253 1997-07-22 CERTIFICATE OF INCORPORATION 1997-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980488407 2021-02-03 0202 PPS 286 Madison Ave Ste 1801, New York, NY, 10017-6368
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32587
Loan Approval Amount (current) 32587
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 New York, NEW YORK, NY, 10017-6368
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32795.47
Forgiveness Paid Date 2021-09-28
9026197309 2020-05-01 0202 PPP 286 MADISON AVE, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45631.89
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State