Search icon

ANADEL CANALE, P.C.

Company Details

Name: ANADEL CANALE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856368
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 962 Rockaway Avenue, Valley Stream, NY, United States, 11706
Principal Address: 1805 5th Avnue, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANADEL CANALE, ESQ. Agent 797 OCEAN FRONT, UNIT 7, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
ANADEL CANALE DOS Process Agent 962 Rockaway Avenue, Valley Stream, NY, United States, 11706

Chief Executive Officer

Name Role Address
ANADEL CANALE Chief Executive Officer 3306 167 STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2013-05-08 2021-04-12 Address 445 BROADHOLLOW RD, STE 25, FARMINGDALE, NY, 11747, USA (Type of address: Service of Process)
2011-02-03 2013-05-08 Address 1111 ROUTE 110 / 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2011-02-03 2013-05-08 Address 1111 ROUTE 110 / 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-02-03 2013-05-08 Address 1111 ROUTE 110 / 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-10-16 2011-02-03 Address 1111 RTE 110, 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-10-16 2011-02-03 Address 1111 RTE 110, 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-10-16 2011-02-03 Address 1111 RTE 110, 3RD FL, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-10-18 2009-10-16 Address 108 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-10-17 2007-10-18 Address 979 OCEANFRONT UNIT 7, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2007-10-17 2007-10-18 Address 108 W PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930018635 2022-09-30 BIENNIAL STATEMENT 2021-01-01
210412000373 2021-04-12 CERTIFICATE OF CHANGE 2021-04-12
130508002338 2013-05-08 BIENNIAL STATEMENT 2013-01-01
110203002341 2011-02-03 BIENNIAL STATEMENT 2011-01-01
091016002117 2009-10-16 BIENNIAL STATEMENT 2009-01-01
071018000842 2007-10-18 CERTIFICATE OF CHANGE 2007-10-18
071017000984 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
070705002165 2007-07-05 BIENNIAL STATEMENT 2007-01-01
050525002718 2005-05-25 BIENNIAL STATEMENT 2005-01-01
030114000431 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583207101 2020-04-15 0235 PPP 1805 5TH AVE, Bay Shore, NY, 11706
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5950
Loan Approval Amount (current) 5950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6023.05
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State