Search icon

ANTONINO ENEA, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
260086412
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179600.00
Total Face Value Of Loan:
179600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179600
Current Approval Amount:
179600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181464.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State