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 (25 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
20091084730
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
134146127
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
7090.00
Total Face Value Of Loan:
7090.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7090
Current Approval Amount:
7090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7108.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State