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. #1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 31-19 NEWTOWN AVE. STE 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 2024-03-03 Address 31-19 NEWTOWN AVE. #1000, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35762
Current Approval Amount:
35762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36089.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State