Search icon

ANTIPASTO'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTIPASTO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992535
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 8 BRIARWOOD TERRACE, ALBANY, NY, United States, 12203
Address: 1028 ROUTE 146, STE 58, CLIFTON LAKE, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1028 ROUTE 146, STE 58, CLIFTON LAKE, NY, United States, 12065

Chief Executive Officer

Name Role Address
DONNA ZUMBO Chief Executive Officer ROUTES 146 & 146A, #1028, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-01-31 2014-02-21 Address 1028 ROUTE 146 / SUITE 58, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process)
2008-01-23 2012-01-31 Address ROUTES 146 & 146A / #1028, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process)
2008-01-23 2014-02-21 Address ROUTES 146 & 146A / #1028, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-01-23 Address RT 146 & 146A #1028, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-01-23 Address 8 BRIARWOOD TERR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140221002224 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120131002870 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100222002244 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080123002981 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060310002812 2006-03-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
26754.00
Total Face Value Of Loan:
26754.00
Date:
2020-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
19110.00
Total Face Value Of Loan:
19110.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19110
Current Approval Amount:
19110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19331.89
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26754
Current Approval Amount:
26754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26895.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State