Search icon

THEOVAS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VASILI TRIKOUPIS DOS Process Agent 364 STONE SCHOOL HOUSE ROAD, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
VASILI TRIKOUPIS Chief Executive Officer 680 ROUTE 211 EAST, SUITE 3B-354, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
204911440
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22415.00
Total Face Value Of Loan:
22415.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22415
Current Approval Amount:
22415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22709.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State