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

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

Form 5500 Series

Employer Identification Number (EIN):
261857989
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40907.00
Total Face Value Of Loan:
40907.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146200.00
Total Face Value Of Loan:
146200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
32040.00
Total Face Value Of Loan:
32040.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32040
Current Approval Amount:
32040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32318.27
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40907
Current Approval Amount:
40907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41173.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State