Search icon

ANTHEM CONTRACTING INC.

Headquarter

Company Details

Name: ANTHEM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731555
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHEM CONTRACTING INC. DOS Process Agent 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
JOSEPH CARONNA Chief Executive Officer 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
F14000000506
State:
FLORIDA
Type:
Headquarter of
Company Number:
20151551332
State:
COLORADO
Type:
Headquarter of
Company Number:
1092006
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69640745
State:
ILLINOIS

History

Start date End date Type Value
2021-06-23 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2014-10-01 Address 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-10-22 2014-10-01 Address 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2012-07-03 2012-10-22 Address 217 KNICKERBOCKR AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2012-07-03 2012-10-22 Address 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001006499 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006044 2012-10-22 BIENNIAL STATEMENT 2012-10-01
120703002468 2012-07-03 BIENNIAL STATEMENT 2010-10-01
081014000652 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
50035.00
Total Face Value Of Loan:
50035.00
Date:
2020-06-19
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:
50032.00
Total Face Value Of Loan:
50032.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50035
Current Approval Amount:
50035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50324.24
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50032
Current Approval Amount:
50032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50685.84

Court Cases

Court Case Summary

Filing Date:
2014-01-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
ANTHEM CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANTHEM CONTRACTING INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-12-16
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
ANTHEM CONTRACTING INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State