Search icon

ANTHONY'S SUNOCO INC.

Company Details

Name: ANTHONY'S SUNOCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2005 (20 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 3254784
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1931 LYELL AVE., ROCHESTER, NY, United States, 14606
Principal Address: 44 KAYE PARK TERR, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY'S SUNOCO INC. DOS Process Agent 1931 LYELL AVE., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ANTHONY F LISUZZO Chief Executive Officer 1931 LYELL AVE., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2019-11-04 2025-01-13 Address 1931 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2019-11-04 2025-01-13 Address 1931 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-08-31 2019-11-04 Address 1269 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-08-31 2019-11-04 Address 1269 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-08-31 Address 44 KAYE PARK TERR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-09-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-12 2009-08-31 Address 44 KAYE PARK TERRACE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000235 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
191104060347 2019-11-04 BIENNIAL STATEMENT 2019-09-01
130924006000 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111005002043 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090831002451 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070917002762 2007-09-17 BIENNIAL STATEMENT 2007-09-01
050912000838 2005-09-12 CERTIFICATE OF INCORPORATION 2005-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530378710 2021-04-01 0219 PPS 1931 Lyell Ave, Rochester, NY, 14606-2305
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24288
Loan Approval Amount (current) 24288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2305
Project Congressional District NY-25
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24404.04
Forgiveness Paid Date 2021-09-27
2865318510 2021-02-22 0219 PPP 1931 Lyell Ave, Rochester, NY, 14606-2305
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43292
Loan Approval Amount (current) 21646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2305
Project Congressional District NY-25
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21772.27
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State