Search icon

ANTHONY C. SALINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY C. SALINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103602
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 1 N LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, United States, 10601
Address: ONE LEXINGTON AVE 15TH FLOOR, 15th Floor, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C SALINE ESQ Chief Executive Officer 1 N LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ANTHONY C. SALINE, P.C. DOS Process Agent ONE LEXINGTON AVE 15TH FLOOR, 15th Floor, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
201627931
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1 N LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-11 Address ONE LEXINGTON AVE 15TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-09-12 2024-09-11 Address 1 N LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2005-04-13 2020-09-01 Address ONE LEXINGTON AVE 15TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-09-20 2005-04-13 Address 54 CLARK PLACE, PORT CHESTER, NY, 10573, 3019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911001626 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200901060323 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006528 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160920006330 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140917006768 2014-09-17 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22984.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State