Search icon

ANTHONY R. ORGERA INC.

Company Details

Name: ANTHONY R. ORGERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453283
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 414, GARDEN CITY, NY, United States, 11530
Principal Address: 2 COLORADO PLACE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY R. ORGERA Agent 2 COLORADO PLACE, HUNTINGTON STA, NY, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVE, SUITE 414, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANTHONY R ORGERA Chief Executive Officer 2 COLORADO PLACE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2014-12-29 2020-12-14 Address 98 CUTTER MILL ROAD, SUITE 273 S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-02-17 2014-12-29 Address 254-18 NORTHERN BLVD, SUITE 5, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2006-12-26 2020-12-14 Address 300 GARDEN CITY PLAZA, STE 410, GARDEN CITY, NY, 11530, 3332, USA (Type of address: Registered Agent)
2006-12-26 2009-02-17 Address C/O LOUIS ORGERA, CPA, 300 GARDEN CITY PLAZA, STE 410, GARDEN CITY, NY, 11530, 3332, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214000559 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
141229006610 2014-12-29 BIENNIAL STATEMENT 2014-12-01
101223002641 2010-12-23 BIENNIAL STATEMENT 2010-12-01
090217002432 2009-02-17 BIENNIAL STATEMENT 2008-12-01
070619000392 2007-06-19 CERTIFICATE OF AMENDMENT 2007-06-19
061226000113 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902177301 2020-04-30 0202 PPP 14 Wall St #8C, New York, NY, 10005
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44121
Loan Approval Amount (current) 44121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44630.84
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State