Search icon

ANASTASI GENERAL CONTRACTING LLC

Company Details

Name: ANASTASI GENERAL CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516183
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 215 Delaware Avenue, Delmar, NY, United States, 12054

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANASTASI GENERAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2022 841845128 2023-05-22 ANASTASI GENERAL CONTRACTING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 5185282622
Plan sponsor’s address P.O. BOX 673, GLENMONT, NY, 12077

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing V JOHN ANASTASI
V JOHN ANASTASI 401 K PROFIT SHARING PLAN TRUST 2018 141780834 2019-05-17 ANASTASI GENERAL CONTRACTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 5184216049
Plan sponsor’s address 313 ELSMERE AVENUE, DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing ELSIE M PASTOR

DOS Process Agent

Name Role Address
ANASTASI GENERAL CONTRACTING LLC DOS Process Agent 215 Delaware Avenue, Delmar, NY, United States, 12054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-03-19 2020-04-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-19 2023-04-27 Address 125 ADAMS STREET, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427002781 2023-04-27 BIENNIAL STATEMENT 2023-03-01
210721001531 2021-07-21 BIENNIAL STATEMENT 2021-07-21
200415000329 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
191003000052 2019-10-03 CERTIFICATE OF PUBLICATION 2019-10-03
190319010127 2019-03-19 ARTICLES OF ORGANIZATION 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399987402 2020-05-12 0248 PPP 125 Adams St, Delmar, NY, 12054-3211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8757
Loan Approval Amount (current) 8757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Delmar, ALBANY, NY, 12054-3211
Project Congressional District NY-20
Number of Employees 3
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8807.35
Forgiveness Paid Date 2020-12-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State