Search icon

CHARALAMBOS SELEARIS, CPA PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHARALAMBOS SELEARIS, CPA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3911994
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 4502 DITMARS BLVD, SUITE 1000, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
CHARALAMBOS SELEARIS CPA PLLC DOS Process Agent 4502 DITMARS BLVD, SUITE 1000, ASTORIA, NY, United States, 11105

Agent

Name Role Address
CHARALAMBOS SELEARIS Agent 45-02 DITMARS BLVD, SUITE 1000, ASTORIA, NY, 11105

Form 5500 Series

Employer Identification Number (EIN):
272034533
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-30 2024-02-01 Address 45-02 DITMARS BLVD, SUITE 1000, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2023-05-30 2024-02-01 Address 4502 DITMARS BLVD, SUITE 1000, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2013-11-12 2023-05-30 Address 45-02 DITMARS BLVD, SUITE 1000, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2013-11-12 2023-05-30 Address 45-02 DITMARS BLVD, SUITE 1000, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-02-12 2013-11-12 Address 3501 30TH AVENUE, SUITE 405, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037271 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230530003659 2023-05-30 BIENNIAL STATEMENT 2022-02-01
140321002316 2014-03-21 BIENNIAL STATEMENT 2014-02-01
131112000788 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
120308002947 2012-03-08 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
74163.00
Total Face Value Of Loan:
74163.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74163
Current Approval Amount:
74163
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74874.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State