Search icon

COSTAS M. ELIADES ESQ P.C.

Company Details

Name: COSTAS M. ELIADES ESQ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955754
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSTAS M ELIADES ESQ P.C. DOS Process Agent 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
COSTAS M ELIADES ESQ Chief Executive Officer 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-12-18 Address 30-03 30th Avenue, 2ND FLOOR, Queens, NY, 11102, USA (Type of address: Service of Process)
2023-02-22 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-12-18 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2021-07-13 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-19 2023-02-22 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2011-10-19 2023-02-22 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2007-12-18 2011-10-19 Address 405 LEXINGTON AVE 26TH FLR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231218000100 2023-12-18 BIENNIAL STATEMENT 2023-12-18
230222000210 2023-02-22 BIENNIAL STATEMENT 2021-09-01
111019002706 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090915002426 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071218003479 2007-12-18 BIENNIAL STATEMENT 2007-09-01
060125002178 2006-01-25 BIENNIAL STATEMENT 2005-09-01
030918000810 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9024347302 2020-05-01 0202 PPP 405 Lexington Avenue 26th Floor, New York, NY, 10174
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23208
Loan Approval Amount (current) 23208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10174-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23563.43
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State