Search icon

ANTHONY J. ESPOSITO, D.C., P.C.

Company Details

Name: ANTHONY J. ESPOSITO, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560419
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 12 OLD MAMARONECK RD, STE 1E, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J ESPOSITO DC Chief Executive Officer 12 OLD MAMARONECK RD, STE 1E, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 OLD MAMARONECK RD, STE 1E, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2004-11-18 2008-09-24 Address 12 OLD MAMARONECK RD, STE 1A, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-11-18 2008-09-24 Address 12 OLD MAMARONECK RD, STE 1A, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2004-11-18 2008-09-24 Address 12 OLD MAMARONECK RD, STE 1A, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-10-03 2004-11-18 Address 100 MAMARONECK AVE, 2ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-11-18 Address 100 MAMARONECK AVE, 2ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2000-10-05 2004-11-18 Address 100 MAMARONECK AVE., 2ND FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060729 2020-10-08 BIENNIAL STATEMENT 2020-10-01
141020006607 2014-10-20 BIENNIAL STATEMENT 2014-10-01
101008003050 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002403 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061107002583 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041118002468 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021003002350 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001005000359 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9848277210 2020-04-28 0202 PPP 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2988
Loan Approval Amount (current) 2987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3027.26
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State