Search icon

82 ANFRAN REALTY, INC.

Company Details

Name: 82 ANFRAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1977 (48 years ago)
Entity Number: 455486
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 145 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P. SEGRETI Chief Executive Officer 145 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2001-11-14 2008-01-28 Address ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1998-02-25 2001-11-14 Address 54 W BROAD ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
1993-01-04 2008-01-28 Address C/O 82 PIZZA VILLAGE, RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-01-04 2008-01-28 Address C/O ANTHONY SEGRETI, 82 PIZZA VILLAGE ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1977-11-17 1998-02-25 Address 54 W BROAD ST., MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316002886 2022-03-16 BIENNIAL STATEMENT 2021-11-01
180911006105 2018-09-11 BIENNIAL STATEMENT 2017-11-01
140305002213 2014-03-05 BIENNIAL STATEMENT 2013-11-01
120330002509 2012-03-30 BIENNIAL STATEMENT 2011-11-01
091105002009 2009-11-05 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State