Search icon

NICHOLAS TSIOLAS, DDS, P.C.

Company Details

Name: NICHOLAS TSIOLAS, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180672
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58TH STREET STE 803, NEW YORK, NY, United States, 10022
Principal Address: 133 EAST 58TH STREET, SUITE 803, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 EAST 58TH STREET STE 803, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NICHOLAS TSIOLAS Chief Executive Officer 200 E. 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-12-23 2013-03-15 Address 25 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002061 2014-01-27 BIENNIAL STATEMENT 2013-12-01
130315000879 2013-03-15 CERTIFICATE OF CHANGE 2013-03-15
111223000763 2011-12-23 CERTIFICATE OF INCORPORATION 2011-12-23

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1.00
Total Face Value Of Loan:
59333.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59332
Current Approval Amount:
59333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59794.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State