Search icon

ANTON SANTANIELLO HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANTON SANTANIELLO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421450
ZIP code: 11216
County: Albany
Place of Formation: New York
Address: 666 PARK PLC BLVD 1L, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 321-277-1566

DOS Process Agent

Name Role Address
FRANCISCO ANTON DOS Process Agent 666 PARK PLC BLVD 1L, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
FRANCISCO ANTON Agent 666 PARK PL APT 1L, BROOKLYN, NY, 11216

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141120 No data Alcohol sale 2023-09-11 2023-09-11 2025-09-30 656 NOSTRAND AVE, STORE #1, BROOKLYN, New York, 11216 Restaurant
2083469-DCA Inactive Business 2019-03-20 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
190415001185 2019-04-15 CERTIFICATE OF PUBLICATION 2019-04-15
190208000565 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
181005010261 2018-10-05 ARTICLES OF ORGANIZATION 2018-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175499 SWC-CIN-INT CREDITED 2020-04-10 337.0799865722656 Sidewalk Cafe Interest for Consent Fee
3165911 SWC-CON-ONL CREDITED 2020-03-03 5168.0498046875 Sidewalk Cafe Consent Fee
3104289 SWC-CIN-INT INVOICED 2019-10-18 138.9199981689453 Sidewalk Cafe Interest for Consent Fee
3052144 SWC-CON-ONL INVOICED 2019-06-29 3404.820068359375 Sidewalk Cafe Consent Fee
2972058 NGC INVOICED 2019-01-30 20 No Good Check Fee
2965572 SEC-DEP-UN INVOICED 2019-01-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2965570 LICENSE INVOICED 2019-01-22 510 Sidewalk Cafe License Fee
2965571 SWC-CON INVOICED 2019-01-22 445 Petition For Revocable Consent Fee
2965573 PLANREVIEW INVOICED 2019-01-22 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
18984.00
Total Face Value Of Loan:
18984.00
Date:
2020-11-18
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:
12100.00
Total Face Value Of Loan:
12100.00
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,386.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Utilities: $8,000
Rent: $8,800
Debt Interest: $1,200
Jobs Reported:
4
Initial Approval Amount:
$18,984
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,984
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,198.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,980
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State