Search icon

DAVID ANTHONY, INC.

Company Details

Name: DAVID ANTHONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (30 years ago)
Entity Number: 1870033
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 516 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ANTHONY, INC. DOS Process Agent 516 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
DAVID RECINE Chief Executive Officer 79 STEELE ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2005-01-31 2019-12-17 Address 64 MILL POND PKWY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-01-31 2019-12-17 Address 64 MILL POND PKWY, MONROE, NY, 10950, USA (Type of address: Service of Process)
1996-11-13 1999-07-12 Address 336 BEREA RD, WALDEN, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-11-13 2005-01-31 Address 7 MILL POND PKWY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1994-11-22 2005-01-31 Address SEVEN MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060159 2019-12-17 BIENNIAL STATEMENT 2018-11-01
061218002802 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050131002215 2005-01-31 BIENNIAL STATEMENT 2004-11-01
990712002048 1999-07-12 BIENNIAL STATEMENT 1999-11-01
961113002476 1996-11-13 BIENNIAL STATEMENT 1996-11-01
941122000323 1994-11-22 CERTIFICATE OF INCORPORATION 1994-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440227203 2020-04-28 0202 PPP 516 Route 32, Highland Mills, NY, 10930
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46113.47
Forgiveness Paid Date 2021-06-22
9940138409 2021-02-18 0202 PPS 516 Ny 32, Highland Mills, NY, 10930
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48697
Loan Approval Amount (current) 48697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930
Project Congressional District NY-18
Number of Employees 5
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49268.02
Forgiveness Paid Date 2022-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State