Search icon

ANTHONY D'S INC.

Company Details

Name: ANTHONY D'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1993 (32 years ago)
Entity Number: 1712600
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4274 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4274 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
KIM D'AMICO Chief Executive Officer 4274 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1994-04-13 2005-04-21 Address 4274 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1994-04-13 2005-04-21 Address 4274 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1993-03-23 2005-04-21 Address 4274 HICKSVILLE ROAD, BETHPAGE, NY, 11774, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225000320 2022-02-25 BIENNIAL STATEMENT 2022-02-25
190529060329 2019-05-29 BIENNIAL STATEMENT 2019-03-01
170519006025 2017-05-19 BIENNIAL STATEMENT 2017-03-01
150504006408 2015-05-04 BIENNIAL STATEMENT 2015-03-01
130514006169 2013-05-14 BIENNIAL STATEMENT 2013-03-01
110411002582 2011-04-11 BIENNIAL STATEMENT 2011-03-01
070531002613 2007-05-31 BIENNIAL STATEMENT 2007-03-01
050421002386 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030327002425 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010427002353 2001-04-27 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168288408 2021-02-10 0235 PPS 4274 Hicksville Rd, Bethpage, NY, 11714-6217
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7217
Loan Approval Amount (current) 7217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-6217
Project Congressional District NY-03
Number of Employees 5
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7272.17
Forgiveness Paid Date 2021-11-26
4898277401 2020-05-11 0235 PPP 4274 HICKSVILLE ROAD, BETHPAGE, NY, 11714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5155
Loan Approval Amount (current) 5155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5233.24
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State