Search icon

MOUTAFIS INTERIOR FINISHING, INC.

Company Details

Name: MOUTAFIS INTERIOR FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601572
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-44 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUTAFIS INTERIOR FINISHING, INC. DOS Process Agent 35-44 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
NICHOLAS MOUTAFIS Chief Executive Officer 35-44 11ST STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2001-02-02 2021-02-01 Address 35-44 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061207 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060741 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007903 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008086 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006669 2013-02-19 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
33265.00
Total Face Value Of Loan:
33265.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33265
Current Approval Amount:
33265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33482.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State