Search icon

ANTHONY MARINELLI, INC.

Company Details

Name: ANTHONY MARINELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1974 (51 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 335073
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 80 DRAKE LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MARINELLI, INC. DOS Process Agent 80 DRAKE LANE, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
C343678-3 2004-02-27 ASSUMED NAME LLC INITIAL FILING 2004-02-27
DP-1387752 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A129753-4 1974-01-21 CERTIFICATE OF INCORPORATION 1974-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495777405 2020-05-06 0235 PPP 331 East Main Streeet, Patchogue, NY, 11772
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State