Search icon

ANTHONY'S VILLA MARIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY'S VILLA MARIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (37 years ago)
Entity Number: 1321081
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 6 CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ANTHONY PECORA Chief Executive Officer 6 CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133508108
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140862 Alcohol sale 2023-01-10 2023-01-10 2025-02-28 6 CHATSWORTH AVENUE, LARCHMONT, New York, 10538 Restaurant

History

Start date End date Type Value
1997-03-19 2013-02-01 Address 6 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-01-18 1997-03-19 Address 8 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-01-18 1997-03-19 Address 8 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1994-01-18 1997-03-19 Address 8 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1989-01-27 1994-01-18 Address 6 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130201002412 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110127002803 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203002829 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070122002027 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214002461 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,008
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,443.36
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $48,008

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State