Search icon

ANTHONY E. CORE, P.C.

Company Details

Name: ANTHONY E. CORE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848860
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E CORE Chief Executive Officer 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-08-26 2024-01-11 Address 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-08-26 2024-01-11 Address 173 SCHOOL STREET, 3RD FL, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1994-08-31 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-31 1998-08-26 Address 114 OLD COUNTRY ROAD/ STE: 652, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004009 2024-01-11 BIENNIAL STATEMENT 2024-01-11
080818002536 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060818002557 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040930002401 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020814002491 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000911002397 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980826002290 1998-08-26 BIENNIAL STATEMENT 1998-08-01
940831000263 1994-08-31 CERTIFICATE OF INCORPORATION 1994-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192187305 2020-04-28 0235 PPP 173 School Street, Westbury, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71009.25
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State