Search icon

AQUARIUMS BY ANTHONY, INC.

Headquarter

Company Details

Name: AQUARIUMS BY ANTHONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3778898
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 35 GLENEIDA BLVD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AQUARIUMS BY ANTHONY, INC., CONNECTICUT 3022386 CONNECTICUT

Chief Executive Officer

Name Role Address
ANTHONY GROSSO Chief Executive Officer 35 GLENEIDA BLVD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
AQUARIUMS BY ANTHONY, INC. DOS Process Agent 35 GLENEIDA BLVD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 35 GLENEIDA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 35 GLENEIDA BLVD, NAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2025-02-01 Address 35 GLENEIDA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 35 GLENEIDA BLVD, NAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2025-02-01 Address 35 GLENEIDA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2019-02-12 2024-06-18 Address 35 GLENEIDA BLVD, MAHOPAC, NY, 10541, 3235, USA (Type of address: Service of Process)
2011-02-24 2019-02-12 Address 35 GLENEIDA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-02-24 2024-06-18 Address 35 GLENEIDA BLVD, NAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040181 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240618004193 2024-06-18 BIENNIAL STATEMENT 2024-06-18
190212060738 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006200 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150209006313 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130503006013 2013-05-03 BIENNIAL STATEMENT 2013-02-01
110224002577 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090225000294 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245967109 2020-04-14 0202 PPP 35 Gleneida Blvd, MAHOPAC, NY, 10541
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2278.36
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State