Search icon

IOANNIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IOANNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (19 years ago)
Entity Number: 3437098
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 105 GRANT AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 GRANT AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
IOANNIS J GOTSIS Chief Executive Officer 36 OAK STREET, AUBURN, NY, United States, 13021

Agent

Name Role Address
IOANNIS J. GOTSIS Agent 99 LANSING STREET, AUBURN, NY, 13021

Form 5500 Series

Employer Identification Number (EIN):
205877207
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234869 Alcohol sale 2023-06-11 2023-06-11 2025-06-30 105 GRANT AVE, AUBURN, New York, 13021 Restaurant

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 36 OAK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2009-01-23 2024-06-05 Address 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-01-23 2024-06-05 Address 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-11-14 2024-06-05 Address 99 LANSING STREET, AUBURN, NY, 13021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605001955 2024-06-05 BIENNIAL STATEMENT 2024-06-05
101207002888 2010-12-07 BIENNIAL STATEMENT 2010-11-01
090123003192 2009-01-23 BIENNIAL STATEMENT 2008-11-01
061114000178 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$270,809
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,809
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,644.97
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $270,804
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$193,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,323.26
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $193,400

Court Cases

Court Case Summary

Filing Date:
1988-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRANSATLANTIC CLAIMS
Party Role:
Plaintiff
Party Name:
IOANNIS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State