Search icon

ARTHUR J. SEMETIS, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
32587.00
Total Face Value Of Loan:
32587.00
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32587
Current Approval Amount:
32587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32795.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45631.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State