Search icon

ANTHONY MATTESI, ESQ., P.C.

Company Details

Name: ANTHONY MATTESI, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2704844
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 North Broadway, Suite 412, WHITE PLAINS, NY, United States, 10601
Principal Address: 240 NORTH AVENUE, SUITE 208, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MATTESI Chief Executive Officer 1 NORTH BROADWAY, SUITE 412, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ANTHONY MATTESI DOS Process Agent 1 North Broadway, Suite 412, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2004-11-01 2006-01-27 Address 523 FIFTH AVE, STE 208, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-01-27 Address 271 NORTH AVE, STE 801, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-12-04 2006-01-27 Address 523 FIFTH AVE. STE 208, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913001559 2021-09-13 BIENNIAL STATEMENT 2021-09-13
140310002656 2014-03-10 BIENNIAL STATEMENT 2013-12-01
111228002500 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100305002057 2010-03-05 BIENNIAL STATEMENT 2009-12-01
071211003127 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060127002373 2006-01-27 BIENNIAL STATEMENT 2005-12-01
041101002393 2004-11-01 BIENNIAL STATEMENT 2003-12-01
011204000260 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190857701 2020-05-01 0202 PPP 1 North Broadway Suite 412, White Plains, NY, 10601
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14478.75
Forgiveness Paid Date 2021-08-05
7407018607 2021-03-23 0202 PPS 1 N Broadway Ste 412, White Plains, NY, 10601-2327
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2327
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8748.57
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State