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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25297.00
Total Face Value Of Loan:
25297.00
Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25297
Current Approval Amount:
25297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25458.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State