Search icon

OFFICE 11211 CORP.

Company Details

Name: OFFICE 11211 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856305
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 149-57 Powells Cove Blvd, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYRIAKOS BOURNIS Chief Executive Officer 149-57 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
OFFICE 11211 CORP. DOS Process Agent 149-57 Powells Cove Blvd, Whitestone, NY, United States, 11357

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 223 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-11-29 Address 223 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-09-01 2024-11-29 Address 223 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-09-17 2015-09-01 Address 190 BEDFORD AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-09-17 2015-09-01 Address 190 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241129000724 2024-11-29 BIENNIAL STATEMENT 2024-11-29
190903062972 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006775 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006411 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006283 2013-09-17 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77349.00
Total Face Value Of Loan:
77349.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
77196.00
Total Face Value Of Loan:
77196.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77196
Current Approval Amount:
77196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77681.59
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77349
Current Approval Amount:
77349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78179.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State