Search icon

TIMOTHEOU & ASSOCIATES CORP.

Company Details

Name: TIMOTHEOU & ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2942171
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-03 28TH AVE, ASTORIA, NY, United States, 11103
Principal Address: 36-03 28 AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO XENOPHONTOS Chief Executive Officer 36-03 28 AVENUE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-03 28TH AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 36-03 28 AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2015-08-06 2023-08-01 Address 36-03 28 AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-08-10 2015-08-06 Address 573 TEANECK RD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2011-08-10 2015-08-06 Address 573 TEANECK RD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office)
2005-10-17 2023-08-01 Address 36-03 28TH AVE, ASTORIA, NY, 11103, 4544, USA (Type of address: Service of Process)
2005-10-17 2011-08-10 Address 36-03 28TH AVE, ASTORIA, NY, 11103, 4544, USA (Type of address: Chief Executive Officer)
2005-10-17 2011-08-10 Address 36-03 28TH AVE, ASTORIA, NY, 11103, 4544, USA (Type of address: Principal Executive Office)
2003-08-12 2005-10-17 Address 36-03 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2003-08-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801011505 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210625002229 2021-06-25 BIENNIAL STATEMENT 2021-06-25
170801007506 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006384 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130806007195 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002050 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002635 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070822002897 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051017002762 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030812000792 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724998408 2021-02-02 0202 PPS 3603 28th Ave, Astoria, NY, 11103-4544
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39355
Loan Approval Amount (current) 39355
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, 11103-4544
Project Congressional District NY-14
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39767.46
Forgiveness Paid Date 2022-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State