Search icon

ALAN/ANTHONY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN/ANTHONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858428
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
LOUIS ZACHARILLA Chief Executive Officer 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133176411
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-09-12 2025-03-20 Address 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-09-12 2025-03-20 Address 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320002524 2025-03-20 BIENNIAL STATEMENT 2025-03-20
110729002516 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090723002616 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070726002695 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050922002008 2005-09-22 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,510
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,606.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $117,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State