Search icon

ANTHONY CARUSO, LLC

Company Details

Name: ANTHONY CARUSO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032309
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1248 BELL DRIVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1248 BELL DRIVE, CORTLAND, NY, United States, 13045

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231811 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 102 MAIN ST, CORTLAND, New York, 13045 Restaurant

Filings

Filing Number Date Filed Type Effective Date
080312002362 2008-03-12 BIENNIAL STATEMENT 2008-03-01
040326000549 2004-03-26 ARTICLES OF ORGANIZATION 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970568906 2021-05-12 0202 PPP 540 Route 343, Millbrook, NY, 12545-6301
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5012
Loan Approval Amount (current) 5012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millbrook, DUTCHESS, NY, 12545-6301
Project Congressional District NY-18
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5033.44
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State