Search icon

ANTIPASTO'S INC.

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 2014-02-21 Address ROUTES 146 & 146A / #1028, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-01-23 2012-01-31 Address ROUTES 146 & 146A / #1028, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process)
2006-03-10 2008-01-23 Address 8 BRIARWOOD TERR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
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 RT 146 & 146A 1028, CLIFTON LAKE, NY, 12065, USA (Type of address: Service of Process)
2000-02-02 2006-03-10 Address JUNCTION 146 & 146A, RD 25, CLIFTON LAKE, NY, 12068, USA (Type of address: Service of Process)
2000-02-02 2006-03-10 Address JUNCTION 146 & 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-02-02 2006-03-10 Address 10 BURTON DR, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1998-01-13 2000-02-02 Address JUNCTION 146 & 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

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
011227002125 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000202002723 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980113002588 1998-01-13 BIENNIAL STATEMENT 1998-01-01
960123000393 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568448201 2020-08-06 0248 PPP 1026 ROUTE 146, STE 400, CLIFTON PARK, NY, 12065-3626
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19110
Loan Approval Amount (current) 19110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3626
Project Congressional District NY-20
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19331.89
Forgiveness Paid Date 2021-10-07
3032018601 2021-03-16 0248 PPS 1026 Route 146 Ste 400, Clifton Park, NY, 12065-3626
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26754
Loan Approval Amount (current) 26754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-3626
Project Congressional District NY-20
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26895.94
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State