Search icon

PAVLOS REALTY INC.

Company Details

Name: PAVLOS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1976 (49 years ago)
Entity Number: 388945
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 307 E18TH STREET, SUITE 1A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAVLOS REALTY INC. 401 (K) PLAN 2023 132887198 2024-08-16 PAVLOS REALTY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541990
Sponsor’s telephone number 6466734476
Plan sponsor’s address 307 E 18TH ST APT 1A, NEW YORK, NY, 100032824

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing CONSTANTINOS KAIMAKLIOTIS
PAVLOS REALTY INC. 401 (K) PLAN 2022 132887198 2023-07-03 PAVLOS REALTY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541990
Sponsor’s telephone number 6466734476
Plan sponsor’s address 307 E 18TH ST APT 1A, NEW YORK, NY, 100032824

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing CONSTANTINOS KAIMAKLIOTIS

Chief Executive Officer

Name Role Address
ZACHARIAS KAIMAKLIOTIS Chief Executive Officer 307 E18TH STREET, SUITE 1A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PAVLOS REALTY INC. DOS Process Agent 307 E18TH STREET, SUITE 1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-02-04 2021-03-22 Address FIRST MANAGEMENT CORP, 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-02-04 2021-03-22 Address FIRST MANAGEMENT CORP, 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1976-01-13 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-13 2008-02-04 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204001030 2022-02-04 BIENNIAL STATEMENT 2022-02-04
210322060226 2021-03-22 BIENNIAL STATEMENT 2020-01-01
140307002577 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120301002089 2012-03-01 BIENNIAL STATEMENT 2012-01-01
20100716016 2010-07-16 ASSUMED NAME LLC INITIAL FILING 2010-07-16
100121002228 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080204003075 2008-02-04 BIENNIAL STATEMENT 2008-01-01
A285855-2 1976-01-13 CERTIFICATE OF INCORPORATION 1976-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720227209 2020-04-27 0202 PPP 307 E 18th St, New York, NY, 10003-2805
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34887.5
Loan Approval Amount (current) 34887.5
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 New York, NEW YORK, NY, 10003-2805
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35102.56
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State