Search icon

ANTHONY COLE INCORPORATED

Company Details

Name: ANTHONY COLE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1996 (28 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2086212
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2773 MERRICK, BELLMORE, NY, United States, 11710
Principal Address: 2873 SHORE RD., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCGRATH Chief Executive Officer 2773 MERRICK RD., BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2773 MERRICK, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-06-12 2003-02-12 Address 2773 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2000-06-12 2003-02-12 Address 2873 SHORE RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1996-11-20 2003-02-12 Address 270 SOUTH BAYVIEW, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737968 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030212002563 2003-02-12 BIENNIAL STATEMENT 2002-11-01
001221002239 2000-12-21 BIENNIAL STATEMENT 2000-11-01
000612002464 2000-06-12 BIENNIAL STATEMENT 1998-11-01
961120000418 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710928809 2021-04-18 0296 PPP 120 Anderson Pl Apt 15, Buffalo, NY, 14222-1775
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583
Loan Approval Amount (current) 19583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1775
Project Congressional District NY-26
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19675.28
Forgiveness Paid Date 2021-10-12
2410419004 2021-05-16 0296 PPS 120 Anderson Pl Apt 15, Buffalo, NY, 14222-1775
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583
Loan Approval Amount (current) 19583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1775
Project Congressional District NY-26
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19658.61
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State