Search icon

ANTHONY J. BONIELLO, INC.

Company Details

Name: ANTHONY J. BONIELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (38 years ago)
Entity Number: 1126660
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 49 MOSEMAN AVE., KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BONIELLO DOS Process Agent 49 MOSEMAN AVE., KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ANTHONY BONIELLO Chief Executive Officer 49 MOSEMAN AVE., KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 49 MOSEMAN AVE., KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2016-11-30 2024-12-18 Address 49 MOSEMAN AVE., KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-11-26 2016-11-30 Address 49 MOSEMAN AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2000-11-29 2016-11-30 Address 49 MOSEMAN AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1999-01-19 2024-12-18 Address 49 MOSEMAN AVE., KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-03-22 1999-01-19 Address 12 MOHAWK TRAIL, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-11-29 Address 12 MOHAWK TRAIL, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1986-11-14 2002-11-26 Address PO BOX 65, 1929 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1986-11-14 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218000148 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201102063251 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191209060252 2019-12-09 BIENNIAL STATEMENT 2018-11-01
161130006377 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141117006790 2014-11-17 BIENNIAL STATEMENT 2014-11-01
130124006391 2013-01-24 BIENNIAL STATEMENT 2012-11-01
101109002391 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081104003315 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061114002976 2006-11-14 BIENNIAL STATEMENT 2006-11-01
050111002492 2005-01-11 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1870197406 2020-05-05 0202 PPP 49 MOSEMAN AVE., KATONAH, NY, 10536
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34853.42
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State