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

Links between entities

Type Company Name Company Number State
Headquarter of ANTHEM CONTRACTING INC., FLORIDA F14000000506 FLORIDA
Headquarter of ANTHEM CONTRACTING INC., COLORADO 20151551332 COLORADO
Headquarter of ANTHEM CONTRACTING INC., CONNECTICUT 1092006 CONNECTICUT
Headquarter of ANTHEM CONTRACTING INC., ILLINOIS CORP_69640745 ILLINOIS

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

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)
2008-10-14 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2014-10-01 Address 1 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106698507 2021-02-19 0235 PPS 5507 Nesconset Hwy # 10-314, Mount Sinai, NY, 11766-2031
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50035
Loan Approval Amount (current) 50035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2031
Project Congressional District NY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50324.24
Forgiveness Paid Date 2021-10-13
9126547903 2020-06-19 0235 PPP 5507 NESCONSETT HWY #10-314, MOUNT SINAI, NY, 11766-2003
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50032
Loan Approval Amount (current) 50032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2003
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50685.84
Forgiveness Paid Date 2021-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400021 Labor Management Relations Act 2014-01-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-02
Termination Date 2014-03-06
Section 1001
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name ANTHEM CONTRACTING INC.
Role Defendant
1109235 Employee Retirement Income Security Act (ERISA) 2011-12-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-12-16
Termination Date 2012-10-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ANTHEM CONTRACTING INC.
Role Defendant
1106281 Employee Retirement Income Security Act (ERISA) 2011-09-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-09-08
Termination Date 2011-11-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ANTHEM CONTRACTING INC.
Role Defendant
1109167 Employee Retirement Income Security Act (ERISA) 2011-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-14
Termination Date 2013-05-21
Pretrial Conference Date 2012-04-09
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name ANTHEM CONTRACTING INC.
Role Defendant
1300049 Employee Retirement Income Security Act (ERISA) 2013-01-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-03
Termination Date 2013-08-01
Section 1001
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State