Name: | RAZIS & ROSS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1979 (46 years ago) |
Entity Number: | 564955 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-09 31ST STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-09 31ST STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
GEORGE J RAZIS | Chief Executive Officer | 23-09 31ST STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2023-06-02 | Address | 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1997-06-19 | 2023-06-02 | Address | 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-06-19 | Address | 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1997-06-19 | Address | 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-06-19 | Address | 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Service of Process) |
1979-06-21 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-06-21 | 1993-03-19 | Address | 30-97 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004715 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210805001952 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
20180910023 | 2018-09-10 | ASSUMED NAME CORP INITIAL FILING | 2018-09-10 |
120525002244 | 2012-05-25 | BIENNIAL STATEMENT | 2011-06-01 |
090602002879 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070705002328 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050802002672 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
030527002442 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010604002302 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990622002467 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4904527401 | 2020-05-11 | 0202 | PPP | 2309 31ST ST, ASTORIA, NY, 11105-2899 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9070508310 | 2021-01-30 | 0202 | PPS | 2309 31st St, Astoria, NY, 11105-2767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State