Search icon

SANT-ANT RESTAURANT ASSOCIATES, INC.

Company Details

Name: SANT-ANT RESTAURANT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206005
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 161 GEYMER DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PIETROSANTI Chief Executive Officer 161 GEYMER DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
SANT-ANT RESTAURANT ASSOCIATES, INC. DOS Process Agent 161 GEYMER DRIVE, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107559 Alcohol sale 2024-01-19 2024-01-19 2026-01-31 59 HUDSON AVE, PEEKSKILL, New York, 10566 Restaurant

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 161 GEYMER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2016-03-14 2024-02-02 Address 161 GEYMER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2016-03-14 2024-02-02 Address 161 GEYMER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2014-03-26 2016-03-14 Address 59 HUDSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2014-03-26 2016-03-14 Address 59 HUDSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2012-02-22 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-22 2016-03-14 Address 59 HUDSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001413 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220801001529 2022-08-01 BIENNIAL STATEMENT 2022-02-01
200320060093 2020-03-20 BIENNIAL STATEMENT 2020-02-01
180221006080 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160314006251 2016-03-14 BIENNIAL STATEMENT 2016-02-01
140326006254 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120222000471 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012008507 2021-03-02 0202 PPS 59 Hudson Ave, Peekskill, NY, 10566-2068
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56903
Loan Approval Amount (current) 56903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2068
Project Congressional District NY-17
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57266.24
Forgiveness Paid Date 2021-10-25
4501548104 2020-07-16 0202 PPP 59 Hudson Avenue, Peekskill, NY, 10566-2025
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34779
Loan Approval Amount (current) 34779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Peekskill, WESTCHESTER, NY, 10566-2025
Project Congressional District NY-17
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35243.99
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State