Search icon

ANTHONY R. ALBANESE, LTD.

Company Details

Name: ANTHONY R. ALBANESE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1816699
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 895 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
DP-1365865 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940502000058 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275307308 2020-04-30 0202 PPP 347 ARBUTUS AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8747
Loan Approval Amount (current) 8747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8872.01
Forgiveness Paid Date 2021-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State