Search icon

ANTHONY J. CUGINI, JR., ESQ., P.C.

Company Details

Name: ANTHONY J. CUGINI, JR., ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2821869
ZIP code: 10471
County: Westchester
Place of Formation: New York
Address: 5906A RIVERDALE AVE, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. CUGINI, JR., ESQ., P.C. DOS Process Agent 5906A RIVERDALE AVE, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
ANTHONY J CUGINI, JR Chief Executive Officer 5906A RIVERDALE AVE, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2010-10-20 2020-10-20 Address 5906A RIVERDALE AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2008-10-28 2010-10-20 Address 201 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-10-28 2010-10-20 Address 201 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2008-10-28 2010-10-20 Address 201 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-12-03 2008-10-28 Address 14 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2004-12-03 2008-10-28 Address 14 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-10-11 2008-10-28 Address 14 TUNSTALL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060270 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181001007795 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006977 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121004006227 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101020002564 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081028002461 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061011003122 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041203002551 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021011000012 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454887707 2020-05-01 0202 PPP 5906A RIVERDALE AVE, RIVERDALE, NY, 10471
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15637
Loan Approval Amount (current) 15637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERDALE, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15821.32
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State