Search icon

GEORGOULIS PLLC

Company Details

Name: GEORGOULIS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595697
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 55 broadway, SuiTE 901, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
the PLLC DOS Process Agent 55 broadway, SuiTE 901, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-03-09 2023-08-17 Address 120 WALL ST, STE 1803, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-20 2011-03-09 Address 45 BROADWAY / 14TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-01-02 2006-12-20 Address 45 BROADWAY 9TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-01-25 2013-12-24 Name GEORGOULIS & ASSOCIATES PLLC
2001-01-19 2002-01-25 Name CHRIS GEORGOULIS & ASSOCIATES PLLC
2001-01-19 2003-01-02 Address 17 BATTERY PLACE SUITE 1226, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003788 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
221110001412 2022-11-10 BIENNIAL STATEMENT 2021-01-01
190114061022 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007427 2017-01-05 BIENNIAL STATEMENT 2017-01-01
131224000093 2013-12-24 CERTIFICATE OF AMENDMENT 2013-12-24
130125002175 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110309002692 2011-03-09 BIENNIAL STATEMENT 2011-01-01
081229002120 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061220002786 2006-12-20 BIENNIAL STATEMENT 2007-01-01
041231002331 2004-12-31 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763117106 2020-04-15 0202 PPP 120 Wall Street Suite 1803, NEW YORK, NY, 10005
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149790
Loan Approval Amount (current) 149790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151267.1
Forgiveness Paid Date 2021-04-15
4144038410 2021-02-06 0202 PPS 120 Wall St Ste 1803, New York, NY, 10005-4018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110420
Loan Approval Amount (current) 110420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-4018
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111202.14
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State