Search icon

DAVID S PAPADATOS, LLC

Company Details

Name: DAVID S PAPADATOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2016 (8 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 5052857
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 219-19 56 AVE, BAYSIDE HILLS, NY, United States, 11364

DOS Process Agent

Name Role Address
DAVID S PAPADATOS DOS Process Agent 219-19 56 AVE, BAYSIDE HILLS, NY, United States, 11364

History

Start date End date Type Value
2016-12-14 2024-07-18 Address 219-19 56 AVE, BAYSIDE HILLS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002399 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
201211060311 2020-12-11 BIENNIAL STATEMENT 2020-12-01
190128060162 2019-01-28 BIENNIAL STATEMENT 2018-12-01
170630000205 2017-06-30 CERTIFICATE OF PUBLICATION 2017-06-30
170302000227 2017-03-02 CERTIFICATE OF CHANGE 2017-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
21367.00
Total Face Value Of Loan:
21367.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21367
Current Approval Amount:
21367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21485.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State