Search icon

ILIAS LALAOUNIS CORP.

Company Details

Name: ILIAS LALAOUNIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540706
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 739 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMETRA LALAOUNIS DOS Process Agent 739 MADISON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DEMETRA LALAOUNIS Chief Executive Officer 739 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-05-19 2003-02-14 Address 733 MADISON AVE, NEW YORK, NY, 10021, 7008, USA (Type of address: Chief Executive Officer)
1995-05-19 2003-02-14 Address 733 MADISON AVE, NEW YORK, NY, 10021, 7008, USA (Type of address: Principal Executive Office)
1995-05-19 2003-02-14 Address 733 MADISON AVE, NEW YORK, NY, 10021, 7008, USA (Type of address: Service of Process)
1979-02-26 1995-05-19 Address 9 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170817049 2017-08-17 ASSUMED NAME LLC INITIAL FILING 2017-08-17
110222002497 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090130003026 2009-01-30 BIENNIAL STATEMENT 2009-02-01
050316002034 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030214002141 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010221002683 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990210002307 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970328002337 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950519002128 1995-05-19 BIENNIAL STATEMENT 1994-02-01
A554588-7 1979-02-26 CERTIFICATE OF INCORPORATION 1979-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777147705 2020-05-01 0202 PPP 31 East 64th Street, New York, NY, 10065
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34444.15
Forgiveness Paid Date 2021-01-25
9692478308 2021-01-31 0202 PPS 31 E 64th St, New York, NY, 10065-7003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7003
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34432.75
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State