Search icon

KONTOS MAKRIS MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KONTOS MAKRIS MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2012 (13 years ago)
Document Number: P12000080008
FEI/EIN Number 46-1529522
Address: 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL, 34442, US
Mail Address: 29 MARSHALL ST, NORWALK, CT, 06854, US
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJIAN ELEFTHERIOS President 1271 West Double Eagle CT, Hernando, FL, 34442
BIKAKIS Anna Vice President 3078 Tour Trace, Land O Lakes, FL, 34638
HAJIAN DESPINA Secretary 8 Raymond Lane, Norwalk, CT, 06855
HAJIAN DESPINA Treasurer 8 Raymond Lane, Norwalk, CT, 06855
Bikakis Anna Agent 3078 Tour Trace, Land O Lakes, FL, 34638

Form 5500 Series

Employer Identification Number (EIN):
461529522
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2024-10-04 1271 WEST DOUBLE EAGLE DRIVE, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 3078 Tour Trace, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Bikakis, Anna -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
85200.00
Total Face Value Of Loan:
85200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,200
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,831.9
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $85,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State