Search icon

PYTHAGOREAN REALTY INC.

Company Details

Name: PYTHAGOREAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816120
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-18. 44TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYTHAGOREAN REALTY INC. DOS Process Agent 30-18. 44TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DIMITRIOS PALIOURAS Chief Executive Officer 30-18. 44TH ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2019-05-08 2021-05-03 Address 1 CHURCH COURT, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2017-12-06 2019-05-08 Address 43-09 34T AVE, LIC, NY, 11101, USA (Type of address: Service of Process)
2011-06-10 2021-05-03 Address 43-09 34TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-06-10 2017-12-06 Address 43-09 34TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2009-05-29 2011-06-10 Address 45-14 34TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060297 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060038 2019-05-08 BIENNIAL STATEMENT 2019-05-01
171206006009 2017-12-06 BIENNIAL STATEMENT 2017-05-01
160209006290 2016-02-09 BIENNIAL STATEMENT 2015-05-01
130515002444 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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 of last update: 27 Mar 2025

Sources: New York Secretary of State