Search icon

CONSTANTINE T. TZIFAS, PLLC

Company Details

Name: CONSTANTINE T. TZIFAS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 3101505
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CONSTANTINE T. TZIFAS, PLLC DOS Process Agent 286 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10491204135 LIMITED LIABILITY BROKER 2025-08-31
10991215255 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-07-18 2013-07-08 Address 286 MADISON AE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-28 2007-07-18 Address 21 EAST 40TH STREET 14TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060218 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006135 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708006096 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002380 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002801 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070718002330 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050701002149 2005-07-01 BIENNIAL STATEMENT 2005-07-01
041022000665 2004-10-22 AFFIDAVIT OF PUBLICATION 2004-10-22
041008000211 2004-10-08 AFFIDAVIT OF PUBLICATION 2004-10-08
030728000089 2003-07-28 ARTICLES OF ORGANIZATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991038409 2021-02-14 0202 PPS 286 Madison Ave Ste 1801, New York, NY, 10017-6368
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18040
Loan Approval Amount (current) 18040
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 New York, NEW YORK, NY, 10017-6368
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18164.25
Forgiveness Paid Date 2021-10-29
1016747700 2020-05-01 0202 PPP 286 MADISON AVE STE 1801, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23997.62
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State