Search icon

MIKE ANTHONY GROUP, INC.

Company Details

Name: MIKE ANTHONY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5035945
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 101 Tyrellan Avenue - Suite 101, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKE ANTHONY GROUP, INC PROFIT SHARING PLAN 2023 814639012 2024-10-15 MIKE ANTHONY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9292844462
Plan sponsor’s address 101 TYRELLAN AVENUE, STATEN ISLAND, NY, 10309
MIKE ANTHONY GROUP, INC PROFIT SHARING PLAN 2022 814639012 2023-10-16 MIKE ANTHONY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9292844462
Plan sponsor’s address 101 TYRELLAN AVENUE, STATEN ISLAND, NY, 10309
MIKE ANTHONY GROUP, INC PROFIT SHARING PLAN 2021 814639012 2022-10-16 MIKE ANTHONY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9292844462
Plan sponsor’s address 101 TYRELLAN AVENUE, STATEN ISLAND, NY, 10309
MIKE ANTHONY GROUP, INC PROFIT SHARING PLAN 2020 814639012 2021-12-29 MIKE ANTHONY GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9292844462
Plan sponsor’s address 101 TYRELLAN AVENUE, STATEN ISLAND, NY, 10309

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 101 Tyrellan Avenue - Suite 101, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL RUSSO Chief Executive Officer 101 TYRELLAN AVENUE - SUITE 101, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2016-11-09 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220221001448 2022-02-21 BIENNIAL STATEMENT 2022-02-21
161109010057 2016-11-09 CERTIFICATE OF INCORPORATION 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322707700 2020-05-01 0202 PPP 101 TYRELLAN AVE STE 100, STATEN ISLAND, NY, 10309-2651
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2651
Project Congressional District NY-11
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27101.05
Forgiveness Paid Date 2021-08-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State