Search icon

ANTHONY TERRANOVA, INC.

Company Details

Name: ANTHONY TERRANOVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1980 (45 years ago)
Entity Number: 625213
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 28 WEST 69TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY TERRANOVA Chief Executive Officer PO BOX 985, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
ANTHONY TERRANOVA DOS Process Agent 28 WEST 69TH STREET, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133025443
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-29 2012-06-22 Address PO BOX 985 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
1998-06-11 2010-06-29 Address PO BOX 985, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
1998-06-11 2010-06-29 Address 28 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-06-11 2010-06-29 Address 28 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-05-14 1998-06-11 Address 100 MERRICK ROAD, STE. 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006179 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006607 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006305 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120622002016 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100629003189 2010-06-29 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-08-23
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:
-20833.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State