Search icon

ANTHONY P. BELDOTTI MANAGEMENT CORP.

Company Details

Name: ANTHONY P. BELDOTTI MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 720111
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 500 EXECUTIVE BLVD STE 203, SUITE 203, OSSINING, NY, United States, 10562
Principal Address: 500 Executive Boulevard, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY P. BELDOTTI MANAGEMENT CORP. DOS Process Agent 500 EXECUTIVE BLVD STE 203, SUITE 203, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ANTHONY P. BELDOTTI Chief Executive Officer 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2019-09-19 2023-09-06 Address 500 EXECUTIVE BLVD STE 203, SUITE 203, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-06-17 2023-09-06 Address 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-06-17 2019-09-19 Address 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1981-09-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-01 1993-06-17 Address 103 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000706 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210914001464 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190919060117 2019-09-19 BIENNIAL STATEMENT 2019-09-01
181109006452 2018-11-09 BIENNIAL STATEMENT 2017-09-01
130927002087 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110920002240 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002220 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070904002137 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002967 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002617 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191057205 2020-04-27 0202 PPP 500 Executive Boulevard, Suite 203, Ossining, NY, 10562-2535
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122875
Loan Approval Amount (current) 122875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2535
Project Congressional District NY-17
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124028.66
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State