Search icon

ANTONINO ENEA, P.C.

Company Details

Name: ANTONINO ENEA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051786
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 245 MAIN ST, WHITE PLAINS, NY, United States, 10601
Address: 2 MOUNTAINVIEW DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTONINO ENEA, P.C. PROFIT SHARING PLAN 2023 260086412 2024-09-23 ANTONINO ENEA, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 2 MOUNTAINVIEW DRIVE, SOMERS, NY, 10589
ANTONINO ENEA, P.C. DEFINED BENEFIT PLAN 2023 260086412 2024-10-03 ANTONINO ENEA, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 2 MOUNTAINVIEW DRIVE, SOMERS, NY, 10589
ANTONINO ENEA, P.C. PROFIT SHARING PLAN 2022 260086412 2023-10-13 ANTONINO ENEA, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. DEFINED BENEFIT PLAN 2022 260086412 2023-09-29 ANTONINO ENEA, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. DEFINED BENEFIT PLAN 2021 260086412 2022-08-24 ANTONINO ENEA, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. PROFIT SHARING PLAN 2021 260086412 2022-09-09 ANTONINO ENEA, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. DEFINED BENEFIT PLAN 2020 260086412 2021-07-12 ANTONINO ENEA, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. PROFIT SHARING PLAN 2020 260086412 2021-07-12 ANTONINO ENEA, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. DEFINED BENEFIT PLAN 2019 260086412 2020-09-18 ANTONINO ENEA, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601
ANTONINO ENEA, P.C. PROFIT SHARING PLAN 2019 260086412 2020-09-18 ANTONINO ENEA, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149481500
Plan sponsor’s address 245 MAIN STREET, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
ANTONINO ENEA DOS Process Agent 2 MOUNTAINVIEW DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
ANTONINO ENEA Chief Executive Officer 245 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2008-05-15 2016-05-17 Address 245 MAIN ST, WHITE PLAINS, NY, 10601, 2411, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-05-15 Address 245 MAIN ST, WHITE PLAINS, NY, 10601, 2411, USA (Type of address: Chief Executive Officer)
2004-05-11 2020-05-12 Address 2 MOUNTAINVIEW DR, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060472 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180508006210 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160517006169 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140513006691 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120622002820 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100519002144 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080515002504 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002435 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040511000408 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5301857107 2020-04-13 0202 PPP 245 Main St, Suite 500, White Plains, NY, 10601-2400
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179600
Loan Approval Amount (current) 179600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10601-2400
Project Congressional District NY-16
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181464.89
Forgiveness Paid Date 2021-05-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State