Search icon

ANTHONY DEVITO LLC

Headquarter

Company Details

Name: ANTHONY DEVITO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2577008
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-922-7140

Links between entities

Type Company Name Company Number State
Headquarter of ANTHONY DEVITO LLC, COLORADO 20091084730 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2015 134146127 2016-08-24 ANTHONY DEVITO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2016-08-24
Name of individual signing ANTHONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2014 134146127 2015-10-12 ANTHONY DEVITO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing ANTHONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2013 134146127 2014-09-19 ANTHONY DEVITO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing ANTHONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2012 134146127 2013-10-14 ANTHONY DEVITO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ANTONY DEVITO
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing ANTONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2011 134146127 2012-10-12 ANTHONY DEVITO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134146127
Plan administrator’s name ANTHONY DEVITO LLC
Plan administrator’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149227140

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing ANTHONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2010 134146127 2011-10-28 ANTHONY DEVITO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134146127
Plan administrator’s name ANTHONY DEVITO LLC
Plan administrator’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149227140

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2011-10-28
Name of individual signing ANTHONY DEVITO
ANTHONY DEVITO LLC 401(K) PROFIT SHARING PLAN 2009 134146127 2010-10-15 ANTHONY DEVITO LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227140
Plan sponsor’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 134146127
Plan administrator’s name ANTHONY DEVITO LLC
Plan administrator’s address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9149227140

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ANTHONY DEVITO
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ANTHONY DEVITO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
1393364-DCA Inactive Business 2011-05-24 2015-02-28

History

Start date End date Type Value
2000-11-22 2004-07-30 Address 54 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129006243 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101118002066 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081110002198 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061102002390 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041118002081 2004-11-18 BIENNIAL STATEMENT 2004-11-01
040730000875 2004-07-30 CERTIFICATE OF AMENDMENT 2004-07-30
021022002197 2002-10-22 BIENNIAL STATEMENT 2002-11-01
010129000747 2001-01-29 AFFIDAVIT OF PUBLICATION 2001-01-29
010129000744 2001-01-29 AFFIDAVIT OF PUBLICATION 2001-01-29
001122000537 2000-11-22 ARTICLES OF ORGANIZATION 2000-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1068958 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222321 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
1068961 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1068960 FINGERPRINT INVOICED 2011-05-24 75 Fingerprint Fee
1068959 LICENSE INVOICED 2011-05-24 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6538588707 2021-04-04 0202 PPP 2332 28th St Apt 2B, Astoria, NY, 11105-2876
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7090
Loan Approval Amount (current) 7090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2876
Project Congressional District NY-14
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7108.06
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State