Search icon

EVRIPIOTIS CONSTRUCTION, CORP.

Company Details

Name: EVRIPIOTIS CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2009 (16 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 3784009
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 165-17 33RD AVENUE, FLUSHING, NY, United States, 11358
Principal Address: 165-17 33RD AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVRIPIOTIS CONSTRUCTION, CORP. DOS Process Agent 165-17 33RD AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
PANAGIOTIS EVRIPIOTIS Chief Executive Officer 165-17 33RD AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2021-03-15 2025-01-06 Address 165-17 33RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-04-04 2025-01-06 Address 165-17 33RD AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-03-10 2021-03-15 Address 165-17 33RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-03-10 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106004383 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
210315060694 2021-03-15 BIENNIAL STATEMENT 2021-03-01
130430006202 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110404003068 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090310000281 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338217406 2020-05-14 0202 PPP 16517 33RD AVE, FLUSHING, NY, 11358-1405
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-1405
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4405.09
Forgiveness Paid Date 2021-01-28
2815788404 2021-02-04 0202 PPS 16517 33rd Ave, Flushing, NY, 11358-1405
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1405
Project Congressional District NY-03
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4417.67
Forgiveness Paid Date 2022-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State