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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
24288.00
Total Face Value Of Loan:
24288.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24288
Current Approval Amount:
24288
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24404.04
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43292
Current Approval Amount:
21646
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21772.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State