Search icon

THE ANTONETTI GROUP, INC.

Company Details

Name: THE ANTONETTI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618652
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 8807 69TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE L ANTONETTI Chief Executive Officer 84-30 98TH ST, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8807 69TH AVE, FOREST HILLS, NY, United States, 11375

Permits

Number Date End date Type Address
8536 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2010-02-12 2012-02-24 Address 84-30 98TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2008-01-16 2012-02-24 Address 84-30 98TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002018 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120224002659 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100212002627 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080116000740 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
33767.00
Total Face Value Of Loan:
33767.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33767
Current Approval Amount:
33767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34020.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State