Search icon

ERICA PAPATHOMAS DPM, PLLC

Company Details

Name: ERICA PAPATHOMAS DPM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118585
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 75 TWIN PONDS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ERICA PAPATHOMAS DPM, PLLC DOS Process Agent 75 TWIN PONDS LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2011-07-15 2017-07-25 Address 24-59 24TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060590 2020-05-06 BIENNIAL STATEMENT 2019-07-01
170725006292 2017-07-25 BIENNIAL STATEMENT 2017-07-01
130814006337 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110926000631 2011-09-26 CERTIFICATE OF PUBLICATION 2011-09-26
110715000090 2011-07-15 ARTICLES OF ORGANIZATION 2011-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569318210 2020-08-06 0202 PPP 20-31 31ST ST, ASTORIA, NY, 11105
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21049.89
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State