Search icon

TODD ANTHONY INC.

Company Details

Name: TODD ANTHONY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2658999
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 153 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
DP-1880645 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010711000026 2001-07-11 CERTIFICATE OF INCORPORATION 2001-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4705288307 2021-01-23 0202 PPS 8 Hilltop Rd, Bronxville, NY, 10708-5132
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6315
Loan Approval Amount (current) 6315
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 Bronxville, WESTCHESTER, NY, 10708-5132
Project Congressional District NY-16
Number of Employees 1
NAICS code 541410
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 6370.54
Forgiveness Paid Date 2021-12-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State