Search icon

ANTHONY MEATS LTD.

Company Details

Name: ANTHONY MEATS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1993 (32 years ago)
Entity Number: 1719477
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 53 KINGSBURY ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 KINGSBURY ROAD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ANTHONY SERVEDIO Chief Executive Officer 53 KINGSBURY ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2001-04-12 2011-04-26 Address 53 KINGSBURY RD, NEW ROCHELLE, NY, 10804, 4718, USA (Type of address: Chief Executive Officer)
2001-04-12 2011-04-26 Address 53 KINGSBURY RD, NEW ROCHELLE, NY, 10804, 4718, USA (Type of address: Principal Executive Office)
2001-04-12 2011-04-26 Address 53 KINGSBURY RD, NEW ROCHELLE, NY, 10804, 4718, USA (Type of address: Service of Process)
1995-09-06 2001-04-12 Address 53 KINGSBURY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1995-09-06 2001-04-12 Address 53 KINGSBURY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1993-04-19 2001-04-12 Address 53 KINGSBURY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405007208 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006950 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002444 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002367 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413002387 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050510002416 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030331002387 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010412002541 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990407002224 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970415002921 1997-04-15 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089468809 2021-04-15 0202 PPP 53 Kingsbury Rd N/A, New Rochelle, NY, 10804-4718
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18552
Loan Approval Amount (current) 18552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-4718
Project Congressional District NY-16
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18674.49
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State