Search icon

ANASTASIO IMPORTING CO., INC.

Company Details

Name: ANASTASIO IMPORTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481361
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1197 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANASTASIO IMPORTING CO., INC. DOS Process Agent 1197 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BENEDETTO ANASTASIO Chief Executive Officer 1197 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2004-11-05 2020-10-05 Address 1197 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-10-09 2004-11-05 Address 1117 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-10-09 Address 65 HURST AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-04-20 2004-11-05 Address 1117 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-04-20 1993-11-04 Address 1117 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-20 2004-11-05 Address 1117 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1990-10-15 1993-04-20 Address 54 PARKWOOD STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062863 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007592 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007637 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141010006638 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121018002199 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101026002756 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081003002316 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061003002506 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002847 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020926002299 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638587305 2020-04-30 0248 PPP 1197 Central Ave, ALBANY, NY, 12205-5437
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5437
Project Congressional District NY-20
Number of Employees 9
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63552.33
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State