Search icon

UNITED HELLENES INC.

Company Details

Name: UNITED HELLENES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931587
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 544 W. 113TH ST., NEW YORK, NY, United States, 10025
Principal Address: 2071 82ND ST., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS BINIORIS Chief Executive Officer 544 W. 113TH ST., NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
UNITED HELLENES INC. DOS Process Agent 544 W. 113TH ST., NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1993-03-04 2020-07-02 Address 544 W. 113TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1984-07-20 1993-03-04 Address 544 W. 113TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060242 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180716006416 2018-07-16 BIENNIAL STATEMENT 2018-07-01
141028006230 2014-10-28 BIENNIAL STATEMENT 2014-07-01
120806002793 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100715002739 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080715003064 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002946 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002837 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020621002203 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000728002037 2000-07-28 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145288300 2021-01-30 0202 PPS 544 W 113th St, New York, NY, 10025-8000
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12953
Loan Approval Amount (current) 12953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-8000
Project Congressional District NY-13
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13033.04
Forgiveness Paid Date 2021-09-20
1849737702 2020-05-01 0202 PPP 544 W 113TH ST, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20487
Loan Approval Amount (current) 20487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20673.27
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State