Search icon

ANNADALE TERRACE CORP.

Company Details

Name: ANNADALE TERRACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4263816
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 801 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312
Principal Address: 282 SOUTH RAILROAD STREET, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS BAKOUSSIS Chief Executive Officer 801 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103515 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 801 ANNADALE RD, STATEN ISLAND, New York, 10312 Restaurant

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 801 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2022-06-03 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-11 2024-12-17 Address 801 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2012-06-27 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-27 2024-12-17 Address 801 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001934 2024-12-17 BIENNIAL STATEMENT 2024-12-17
160608006064 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140611006266 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120627000008 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669727102 2020-04-11 0202 PPP 801 Annadale Road, STATEN ISLAND, NY, 10312-3133
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3133
Project Congressional District NY-11
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182225
Forgiveness Paid Date 2021-07-15
2300578510 2021-02-20 0202 PPS 801 Annadale Rd, Staten Island, NY, 10312-3133
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3133
Project Congressional District NY-11
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247041.67
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State