Search icon

LEANDROS A. VRIONEDES, P.C.

Company Details

Name: LEANDROS A. VRIONEDES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Entity Number: 3623482
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, United States, 10016
Principal Address: 245 FIFTH AVE, STE 1902, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEANDROS A. VRIONEDES, ESQ. 2022 261857989 2024-01-19 LEANDROS A. VRIONEDES, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2022 261857989 2024-01-24 LEANDROS A. VRIONEDES, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016
LEANDROS A. VRIONEDES, ESQ. 2022 261857989 2024-01-19 LEANDROS A. VRIONEDES, P.C. 1
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2022 261857989 2023-03-24 LEANDROS A. VRIONEDES, P.C. 1
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2021 261857989 2022-06-17 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing LEANDROS A. VRIONEDES
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2020 261857989 2021-04-15 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing LEANDROS A. VRIONEDES
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2019 261857989 2020-02-27 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2020-02-27
Name of individual signing LEANDROS A. VRIONEDES
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2018 261857989 2019-03-20 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 443 FIFTH AVENUE SOUTH SUITE 1006, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2019-03-19
Name of individual signing LEANDROS A. VRIONEDES
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2017 261857989 2018-03-26 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 245 FIFTH AVENUE SUITE 1902, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2018-03-26
Name of individual signing LEANDROS A. VRIONEDES
LEANDROS A. VRIONEDES, ESQ. PROFIT SHARING PLAN 2016 261857989 2017-04-21 LEANDROS A. VRIONEDES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2128899362
Plan sponsor’s address 245 FIFTH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing LEANDROS A. VRIONEDES
Role Employer/plan sponsor
Date 2017-04-20
Name of individual signing LEANDROS A. VRIONEDES

Chief Executive Officer

Name Role Address
LEANDROS A VRIONEDES Chief Executive Officer 245 FIFTH AVE, STE 1902, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-02-09 2014-12-02 Address 381 PARK AVE SOUTH STE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-02-09 2014-12-02 Address 381 PARK AVE SOUTH STE 701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-01-28 2014-12-01 Address C/O LEANDROS A. VRIONEDES, 381 PARK AVE. SOUTH STE. 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202002014 2014-12-02 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
141201000307 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
140206002205 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120216002113 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100209002264 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080128001097 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845207201 2020-04-28 0202 PPP 443 Park Avenue South, Suite 1006, New York, NY, 10016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32040
Loan Approval Amount (current) 32040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32318.27
Forgiveness Paid Date 2021-03-18
9538658403 2021-02-17 0202 PPS 443 Park Ave S Rm 1006, New York, NY, 10016-7322
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40907
Loan Approval Amount (current) 40907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-7322
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41173.74
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State