Search icon

ANONNA CATERERS CORP.

Company Details

Name: ANONNA CATERERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265584
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 195 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA REGINA Chief Executive Officer 195 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
ANONNA CATERERS CORP. DOS Process Agent 195 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2005-10-06 2021-05-12 Address 6080 JERICHO TURNPIKE, STE 216, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060215 2021-05-12 BIENNIAL STATEMENT 2019-10-01
051006000358 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75743.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State