Search icon

ANTHONY MANUFACTURING, INC.

Company Details

Name: ANTHONY MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1979 (46 years ago)
Entity Number: 531145
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 34 GEAR AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON HATZ Chief Executive Officer 34 GEAR AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 GEAR AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2011-02-09 2017-01-04 Address 34 GEAR AVENUE, LINDENHURST, NY, 11757, 1005, USA (Type of address: Chief Executive Officer)
2007-02-02 2011-02-09 Address 34 GEAR AVE., LINDENHURST, NY, 11757, 1005, USA (Type of address: Chief Executive Officer)
1995-04-11 2007-02-02 Address 34 GEAR AVE., LINDENHURST, NY, 11757, 1005, USA (Type of address: Chief Executive Officer)
1995-04-11 2011-02-09 Address 34 GEAR AVE., LINDENHURST, NY, 11757, 1005, USA (Type of address: Principal Executive Office)
1995-04-11 2011-02-09 Address 34 GEAR AVE., LINDENHURST, NY, 11757, 1005, USA (Type of address: Service of Process)
1979-01-04 1995-04-11 Address PARADISE & GORDON, 245 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170525017 2017-05-25 ASSUMED NAME LLC INITIAL FILING 2017-05-25
170104006437 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113007201 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110209002512 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090303002194 2009-03-03 BIENNIAL STATEMENT 2009-01-01
070202002500 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050211002752 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021230002911 2002-12-30 BIENNIAL STATEMENT 2003-01-01
970318002368 1997-03-18 BIENNIAL STATEMENT 1997-01-01
950411002474 1995-04-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185238302 2021-01-28 0235 PPS 34 Gear Ave, Lindenhurst, NY, 11757-1005
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116077
Loan Approval Amount (current) 116077
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1005
Project Congressional District NY-02
Number of Employees 8
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117018.64
Forgiveness Paid Date 2021-11-24
2577957709 2020-05-01 0235 PPP 34 GEAR AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96910
Loan Approval Amount (current) 96910
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97880.82
Forgiveness Paid Date 2021-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State