Search icon

ANNADALE TERRACE CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
245000.00
Total Face Value Of Loan:
245000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182225
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247041.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State