Search icon

PIRGOS CONSULTING CORP.

Company Details

Name: PIRGOS CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2759475
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 7 BERKLEY LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BERKLEY LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL KOULETTAS Chief Executive Officer 7 BERKLEY LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2004-05-04 2008-03-14 Address 7 BERKLEY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1898802 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080314002239 2008-03-14 BIENNIAL STATEMENT 2008-04-01
040504002118 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020426000153 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85453 SV VIO INVOICED 2007-03-26 1000 SV - Vehicle Seizure

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3076495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PIRGOS CONSULTING CORP.
Recipient Name Raw PIRGOS CONSULTING CORP.
Recipient DUNS 172916269
Recipient Address 7 BERKLEY LN, SYOSSET, NASSAU, NEW YORK, 11791-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State