Search icon

ANTHONY BERARDO, LTD.

Company Details

Name: ANTHONY BERARDO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183025
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 4760 N FRENCH RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHNONY BERARDO Chief Executive Officer 4760 N FRENCH RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
ANTHONY BERARDO DOS Process Agent 4760 N FRENCH RD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2012-01-03 2014-02-27 Address 24 FALMOUTH LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002373 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120103000430 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772128500 2021-03-04 0296 PPP 4760 N French Rd, East Amherst, NY, 14051-2176
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
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 Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2176
Project Congressional District NY-26
Number of Employees 6
NAICS code 812112
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 39345.12
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State