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 (29 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

USAspending Awards / Financial Assistance

Date:
2021-05-17
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:
19583.00
Total Face Value Of Loan:
19583.00
Date:
2021-04-19
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:
19583.00
Total Face Value Of Loan:
19583.00

Paycheck Protection Program

Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19583
Current Approval Amount:
19583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19658.61
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19583
Current Approval Amount:
19583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19675.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State