Search icon

RICHARD ANTHONY CORP.

Headquarter

Company Details

Name: RICHARD ANTHONY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787032
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: PO Box 398, SOMERS, NY, United States, 10589
Principal Address: 1500 FRONT ST, STE F, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD ANTHONY CORP., CONNECTICUT 1263732 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2023 550790084 2024-08-02 RICHARD ANTHONY CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2022 550790084 2023-08-14 RICHARD ANTHONY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2021 550790084 2022-09-12 RICHARD ANTHONY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2020 550790084 2021-10-07 RICHARD ANTHONY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2019 550790084 2020-10-07 RICHARD ANTHONY CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2018 550790084 2019-10-03 RICHARD ANTHONY CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2017 550790084 2018-10-11 RICHARD ANTHONY CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ANGELA DESIENA
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2016 550790084 2017-07-24 RICHARD ANTHONY CORP. 20
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Employer/plan sponsor
Date 2017-07-22
Name of individual signing RICHARD SCAVELLI
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2016 550790084 2017-07-24 RICHARD ANTHONY CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address P.O. BOX 398, SOMMERS, NY, 10589

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing RICHARD SCAVELLI
RICHARD ANTHONY CORP. 401(K) PROFIT SHARING PLAN 2015 550790084 2016-09-27 RICHARD ANTHONY CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9149227141
Plan sponsor’s address 1500 FRONT STREET, SUITE F., YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing RICHARD SCAVELLI

Chief Executive Officer

Name Role Address
RICHARD Chief Executive Officer 1500 FRONT STREET, STE F, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
RICHARD ANTHONY CORP. DOS Process Agent PO Box 398, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 1500 FRONT STREET, STE F, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 1500 FRONT ST, STE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2017-09-20 2023-10-23 Address PO BOX 398, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2008-07-16 2017-09-20 Address 1500 FRONT ST, STE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2008-07-16 2023-10-23 Address 1500 FRONT ST, STE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-09-03 2008-07-16 Address 1500 FRONT ST, STE E, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-09-03 2008-07-16 Address 1500 FRONT ST, STE E, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-09-03 2008-07-16 Address 1500 FRONT ST, STE E, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-08-04 2004-09-03 Address 1500 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2002-07-09 2004-08-04 Address 54 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001572 2023-10-23 BIENNIAL STATEMENT 2022-07-01
170920006243 2017-09-20 BIENNIAL STATEMENT 2016-07-01
120731006218 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100802003092 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080716003296 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002996 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040903002427 2004-09-03 BIENNIAL STATEMENT 2004-07-01
040804000373 2004-08-04 CERTIFICATE OF AMENDMENT 2004-08-04
020709000072 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093078906 2021-04-27 0248 PPP 3023 Valley Pine Drivenull 3023 Valley Pine Drivenull, Schenectady, NY, 12303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24447
Loan Approval Amount (current) 24447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303
Project Congressional District NY-20
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24572.92
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State