Search icon

ANTHONY VERTOLOMO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY VERTOLOMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475785
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 159 AVE O, OFFICER, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER VERTOLOMO DOS Process Agent 159 AVE O, OFFICER, NY, United States, 11204

Chief Executive Officer

Name Role Address
PETER VERTOLOMO Chief Executive Officer 159 AVE O, OFFICER, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127101 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 159 161 AVE O, BROOKLYN, New York, 11204 Restaurant

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 159 AVE O, OFFICER, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 159 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-04-09 2024-05-09 Address 159 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-04-09 2024-05-09 Address 159 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-04-26 2004-04-09 Address 159 AVENUE O, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509003721 2024-05-09 BIENNIAL STATEMENT 2024-05-09
140509002090 2014-05-09 BIENNIAL STATEMENT 2014-03-01
20130215055 2013-02-15 ASSUMED NAME LLC INITIAL FILING 2013-02-15
120625002383 2012-06-25 BIENNIAL STATEMENT 2012-03-01
100409003206 2010-04-09 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
483764.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
128761.00
Total Face Value Of Loan:
128761.00
Date:
2020-06-11
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:
2020-05-02
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:
91972.00
Total Face Value Of Loan:
91972.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128761
Current Approval Amount:
128761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129861.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91972
Current Approval Amount:
91972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93053.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State