Search icon

ANTHONY L. ALBANO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY L. ALBANO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596410
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 504 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY L. ALBANO AGENCY, INC. DOS Process Agent 504 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ANTHONY L ALBANO Chief Executive Officer 504 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113588028
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-16 2021-01-04 Address 504 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-01-08 2011-02-16 Address 504 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-01-08 2011-02-16 Address 504 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2001-01-22 2011-02-16 Address 504 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063442 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060565 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170111006195 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130116006260 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110216002866 2011-02-16 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
49232.00
Total Face Value Of Loan:
49232.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49232
Current Approval Amount:
49232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49535.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State