Search icon

ANTHONY P. BELDOTTI MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
122875.00
Total Face Value Of Loan:
122875.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122875
Current Approval Amount:
122875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124028.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State