Search icon

MASTAKOURIS & COMPANY C.P.A.'S, P.C.

Company Details

Name: MASTAKOURIS & COMPANY C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370003
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 31-19 NEWTOWN AVE. STE 1000, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE MASTAKOURIS Chief Executive Officer 31-19 NEWTOWN AVE. STE 1000, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
MASTAKOURIS & COMPANY C.P.A.'S, P.C. DOS Process Agent 31-19 NEWTOWN AVE. STE 1000, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 31-19 NEWTOWN AVE. STE 1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 31-19 NEWTOWN AVE. #1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-03-03 Address 31-19 NEWTOWN AVE. #1000, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2020-09-25 2021-04-01 Address 3119 NEWTOWN AVENUE, SUITE 1000, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2013-04-04 2020-09-25 Address 31-19 NEWTOWN AVE. #1000, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2013-04-04 2024-03-03 Address 31-19 NEWTOWN AVE. #1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-09-13 2013-04-04 Address 31-19 NEWTOWN AVE #1000, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2011-09-13 2013-04-04 Address 31-19 NEWTOWN AE #1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-09-13 2013-04-04 Address 31-19 NEWTOWN AVE #1000, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-02-08 2011-09-13 Address 39-27 BELL BLVD, 2ND FLR, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240303000420 2024-03-03 BIENNIAL STATEMENT 2024-03-03
210401061569 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200925060350 2020-09-25 BIENNIAL STATEMENT 2019-04-01
150402006898 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006391 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110913002332 2011-09-13 BIENNIAL STATEMENT 2011-04-01
100208002054 2010-02-08 BIENNIAL STATEMENT 2009-04-01
070626002331 2007-06-26 BIENNIAL STATEMENT 2007-04-01
010420002410 2001-04-20 BIENNIAL STATEMENT 2001-04-01
001215000420 2000-12-15 CERTIFICATE OF AMENDMENT 2000-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366987707 2020-05-01 0202 PPP 3119 NEWTOWN AVE STE 1000 FL 10, ASTORIA, NY, 11102
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) 35762
Loan Approval Amount (current) 35762
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 ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36089.1
Forgiveness Paid Date 2021-04-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State