Search icon

ANTONIO PRIETO, LTD.

Company Details

Name: ANTONIO PRIETO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946342
ZIP code: 68467
County: New York
Place of Formation: New York
Address: 306 EAST 7TH ST, YORK, NE, United States, 68467
Principal Address: 127 W 20TH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOPSA OTTE & ASSOCIATES LLC DOS Process Agent 306 EAST 7TH ST, YORK, NE, United States, 68467

Chief Executive Officer

Name Role Address
ANTONIO PRIETO Chief Executive Officer 565 10TH ST, #2, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133844438
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21AN1212334 DOSAEBUSINESS 2014-01-03 2027-04-14 127 W 20TH ST, NEW YORK, NY, 10011
21AN1212334 Appearance Enhancement Business License 2004-11-10 2027-04-14 127 W 20TH ST, NEW YORK, NY, 10011

History

Start date End date Type Value
2006-01-11 2007-08-14 Address 140 E 28TH ST, 7H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-08-14 Address LARRY KOPSA, 306 E 7TH ST, NEW YORK, NE, 68467, USA (Type of address: Service of Process)
2003-07-24 2006-01-11 Address 25 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-07-24 2006-01-11 Address 140 EAST 28TH ST #7H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-07-24 2006-01-11 Address 306 EAST 7TH STREET, YORK, NE, 68467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002287 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110818002449 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002929 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002184 2007-08-14 BIENNIAL STATEMENT 2007-08-01
060111002170 2006-01-11 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
427700.00
Total Face Value Of Loan:
427700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
427700
Current Approval Amount:
427700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342289.74

Date of last update: 14 Mar 2025

Sources: New York Secretary of State