Search icon

ANTHONY VERTOLOMO INC.

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)
1993-04-26 2004-04-09 Address 159 AVENUE O, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-26 2004-04-09 Address 159-161 AVENUE O, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1978-03-07 1993-04-26 Address 155 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1978-03-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080327003090 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060406002454 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040409002715 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020315002424 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000403002074 2000-04-03 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376507702 2020-05-01 0202 PPP 159 AVE O, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91972
Loan Approval Amount (current) 91972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93053.59
Forgiveness Paid Date 2021-07-08
9870738307 2021-01-31 0202 PPS 159 Avenue O, Brooklyn, NY, 11204-4921
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128761
Loan Approval Amount (current) 128761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4921
Project Congressional District NY-09
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129861.62
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State