Search icon

JAMES PRITSIOLAS CPA, P.C.

Company Details

Name: JAMES PRITSIOLAS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227873
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 35 ONDERDONK AVENUE, MANHASSET, NY, United States, 11030
Principal Address: 32-44 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES PRITSIOLAS CPA, P.C. DOS Process Agent 35 ONDERDONK AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JAMES PRITSIOLAS Chief Executive Officer 35 ONDERDONK AVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2012-03-16 2020-11-09 Address 32-44 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2010-03-04 2012-03-16 Address 35 ONDERDONK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2010-03-04 2012-03-16 Address 35 ONDERDONK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2002-02-08 2010-03-04 Address 36-51 BELL BLVD, STE 207, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2002-02-08 2010-03-04 Address 36-51 BELL BLVD, STE 207, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2000-02-28 2002-02-08 Address 160-41 WILLETS PT RD, WHITESBORO, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-02-08 Address 150-28 14TH AVE, STE 202, WHITESBORO, NY, 11357, USA (Type of address: Principal Executive Office)
2000-02-28 2002-02-08 Address 150-28 14TH AVE, STE 202, WHITESBORO, NY, 11357, USA (Type of address: Service of Process)
1998-02-11 2000-02-28 Address SUITE 202, 150-28 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060542 2020-11-09 BIENNIAL STATEMENT 2020-02-01
200108060638 2020-01-08 BIENNIAL STATEMENT 2018-02-01
140327002029 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120316002049 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100304002447 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080130003508 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060302002750 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040126002126 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020208002843 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000228002085 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431188306 2021-01-30 0202 PPS 3244 Francis Lewis Blvd, Flushing, NY, 11358-1925
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25297
Loan Approval Amount (current) 25297
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, 11358-1925
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25458.14
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State