Search icon

SGOURAS LAW FIRM PLLC

Company Details

Name: SGOURAS LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895276
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-90 33rd Street, 2nd Floor, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
ATHANASIOS TOMMY SGOURAS, ESQ. DOS Process Agent 31-90 33rd Street, 2nd Floor, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2016-02-12 2023-05-09 Address 22-13 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003385 2023-05-09 BIENNIAL STATEMENT 2022-02-01
160427000547 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
160414000227 2016-04-14 CERTIFICATE OF PUBLICATION 2016-04-14
160212000198 2016-02-12 ARTICLES OF ORGANIZATION 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102988304 2021-01-29 0202 PPP 3190 33rd St Fl 2, Astoria, NY, 11106-2410
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10920
Loan Approval Amount (current) 10920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2410
Project Congressional District NY-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10998.38
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State