Search icon

COREY A. ANTHONY AGENCY INC.

Company Details

Name: COREY A. ANTHONY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568575
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY A ANTHONY Chief Executive Officer 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
COREY A. ANTHONY AGENCY INC. DOS Process Agent 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-03-11 Address 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2020-07-22 2020-10-06 Address 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2013-01-02 2020-07-22 Address 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2013-01-02 2024-03-11 Address 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2002-12-03 2013-01-02 Address 575 GRAMATAN AVE, MOUNT VERNON, NY, 10557, USA (Type of address: Principal Executive Office)
2002-12-03 2013-01-02 Address 575 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-10-30 2013-01-02 Address 575 GRAMATAN AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2000-10-30 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311000795 2024-03-11 BIENNIAL STATEMENT 2024-03-11
201006061294 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200722060178 2020-07-22 BIENNIAL STATEMENT 2018-10-01
130102002098 2013-01-02 BIENNIAL STATEMENT 2012-10-01
090512002287 2009-05-12 BIENNIAL STATEMENT 2008-10-01
041122002012 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021203002648 2002-12-03 BIENNIAL STATEMENT 2002-10-01
001030000531 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873217205 2020-04-28 0202 PPP 579 Gramatan Avenue, Mount Vernon, NY, 10552
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25686.46
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State