Search icon

C.A. TSIATIS D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C.A. TSIATIS D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730278
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 20712 NORTHERN BLVD SUITE 1, 1ST FL, BAYSIDE, NY, United States, 11361
Principal Address: 20712 NORTHERN BLVD, 1ST FLOOR, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.A. TSIATIS D.D.S., P.C. DOS Process Agent 20712 NORTHERN BLVD SUITE 1, 1ST FL, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
CHRISTOS A. TSIATIS Chief Executive Officer 20712 NORTHERN BLVD, 1ST FL, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 20712 NORTHERN BLVD, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-10-02 Address 20712 NORTHERN BLVD SUITE 1, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2024-08-14 2024-10-02 Address 20712 NORTHERN BLVD, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 20712 NORTHERN BLVD, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002005750 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240814003847 2024-08-14 BIENNIAL STATEMENT 2024-08-14
201006060582 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181011006396 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161006006168 2016-10-06 BIENNIAL STATEMENT 2016-10-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,722
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,016.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,720
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,102.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State