Search icon

ANTHONY CORDARO CORP.

Company Details

Name: ANTHONY CORDARO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1737664
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 604 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
DP-1365859 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930625000458 1993-06-25 CERTIFICATE OF INCORPORATION 1993-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905218403 2021-02-18 0235 PPS 271 Jericho Tpke, Floral Park, NY, 11001-2169
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28285
Loan Approval Amount (current) 28285
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 Floral Park, NASSAU, NY, 11001-2169
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28460.91
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State