Name: | THEOVAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2005 (20 years ago) |
Entity Number: | 3228169 |
ZIP code: | 12721 |
County: | Queens |
Place of Formation: | New York |
Address: | 364 STONE SCHOOL HOUSE ROAD, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THEOVAS INC 401K PROFIT SHARING PLAN AND TRUST | 2017 | 204911440 | 2018-05-01 | THEOVAS INC | 3 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-01 |
Name of individual signing | PEG TRIKOUPIS |
Role | Employer/plan sponsor |
Date | 2018-05-01 |
Name of individual signing | PEG TRIKOUPIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8455493849 |
Plan sponsor’s address | 680 ROUTE 211 STE 3B-354, MIDDLETOWN, NY, 10941 |
Signature of
Role | Plan administrator |
Date | 2017-06-13 |
Name of individual signing | THEOTHORA LOPEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8455493849 |
Plan sponsor’s address | 680 ROUTE 211 STE 3B-354, MIDDLETOWN, NY, 10941 |
Signature of
Role | Plan administrator |
Date | 2016-05-24 |
Name of individual signing | THEOTHORA LOPEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8455493849 |
Plan sponsor’s address | 680 ROUTE 211 STE 3B-354, MIDDLETOWN, NY, 10941 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | PEG TRIKOUPIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5702693664 |
Plan sponsor’s address | 680 ROUTE 211 EAST, SUITE 3B-354, MIDDLETOWN, NY, 10941 |
Signature of
Role | Plan administrator |
Date | 2014-07-02 |
Name of individual signing | PEG TRIKOUPIS |
Name | Role | Address |
---|---|---|
VASILI TRIKOUPIS | DOS Process Agent | 364 STONE SCHOOL HOUSE ROAD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
VASILI TRIKOUPIS | Chief Executive Officer | 680 ROUTE 211 EAST, SUITE 3B-354, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 680 ROUTE 211 EAST, SUITE 3B-354, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2013-06-20 | 2023-07-12 | Address | 680 ROUTE 211 EAST, SUITE 3B-354, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2013-06-20 | 2023-07-12 | Address | 364 STONE SCHOOL HOUSE ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2007-08-28 | 2013-06-20 | Address | 24-29 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2013-06-20 | Address | 24-29 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2005-07-08 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-08 | 2013-06-20 | Address | 24-29 19TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000644 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
220727000091 | 2022-07-27 | BIENNIAL STATEMENT | 2021-07-01 |
190723060105 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
170705006007 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150703006276 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130916002401 | 2013-09-16 | BIENNIAL STATEMENT | 2013-07-01 |
130620002092 | 2013-06-20 | BIENNIAL STATEMENT | 2011-07-01 |
130610001122 | 2013-06-10 | ANNULMENT OF DISSOLUTION | 2013-06-10 |
DP-2122467 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070828002835 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1928717400 | 2020-05-05 | 0202 | PPP | 680 ROUTE 211 E STE 3B354, MIDDLETOWN, NY, 10941-1757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State