Search icon

ANTHONY PAUL LLC

Company Details

Name: ANTHONY PAUL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5509961
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 189-35 113TH ROAD, SAINT ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
LAQUEL ARTHUR DOS Process Agent 189-35 113TH ROAD, SAINT ALBANS, NY, United States, 11412

Licenses

Number Status Type Date
2009819-DCA Inactive Individual 2014-06-19

History

Start date End date Type Value
2023-04-04 2025-04-09 Address 189-35 113TH ROAD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2019-03-11 2023-04-04 Address 189-35 113TH ROAD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001077 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230404000213 2023-04-04 BIENNIAL STATEMENT 2023-03-01
210308061640 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190703000254 2019-07-03 CERTIFICATE OF PUBLICATION 2019-07-03
190311020046 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969232 RENEWAL INVOICED 2019-01-28 50 Home Improvement Salesperson Renewal Fee
2576289 RENEWAL INVOICED 2017-03-17 50 Home Improvement Salesperson Renewal Fee
2000450 RENEWAL INVOICED 2015-02-27 50 Home Improvement Salesperson Renewal Fee
1708394 FINGERPRINT INVOICED 2014-06-17 75 Fingerprint Fee
1708392 LICENSE INVOICED 2014-06-17 25 Home Improvement Salesperson License Fee
1708393 EXAMHIC INVOICED 2014-06-17 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025558904 2021-05-05 0235 PPP 177 Locustwood Blvd, Elmont, NY, 11003-2008
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2008
Project Congressional District NY-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5804819002 2021-05-22 0235 PPS 177 Locustwood Blvd, Elmont, NY, 11003-2008
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2008
Project Congressional District NY-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State