Name: | A. GIANNOPOULOS ARCHITECTS, P.L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2004 (20 years ago) |
Entity Number: | 3138113 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 151-54 17TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 151-54 17TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-02 | 2010-12-10 | Address | 151-54 17TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-12-15 | 2009-01-02 | Address | 151-54 17TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217006612 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161213006424 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141205006500 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121228006265 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101210002358 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
090102002367 | 2009-01-02 | BIENNIAL STATEMENT | 2008-12-01 |
041215000452 | 2004-12-15 | ARTICLES OF ORGANIZATION | 2004-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1254127708 | 2020-05-01 | 0202 | PPP | 23-24 Steinway Street, ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7822278503 | 2021-03-06 | 0202 | PPS | 15154 17th Ave, Whitestone, NY, 11357-3119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State