Search icon

PAPADIMATOS & GIANNAS, CPA'S, PLLC

Company Details

Name: PAPADIMATOS & GIANNAS, CPA'S, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3814091
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2009-05-22 2023-06-08 Address 22-76 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608001685 2023-06-08 BIENNIAL STATEMENT 2023-05-01
210518060308 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190515060133 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170518006180 2017-05-18 BIENNIAL STATEMENT 2017-05-01
130516006205 2013-05-16 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667.5
Current Approval Amount:
41667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42024.81
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41872.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State