Search icon

ANNE PICCONE ENTERPRISES LTD.

Company Details

Name: ANNE PICCONE ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1985 (40 years ago)
Entity Number: 988908
ZIP code: 12585
County: Dutchess
Place of Formation: New York
Address: PO BOX 255, VERBANK, NY, United States, 12585
Principal Address: 37 STYLES WAY, VERBANK, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNE P. PICCONE ENT DOS Process Agent PO BOX 255, VERBANK, NY, United States, 12585

Chief Executive Officer

Name Role Address
RONALD PICCONE Chief Executive Officer PO BOX 255, VERBANK, NY, United States, 12585

History

Start date End date Type Value
2024-04-30 2024-04-30 Address PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 1220 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-04-30 Address PO BOX 391, 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2001-05-29 2024-04-30 Address 1220 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1999-06-08 2021-05-10 Address PO BOX 391, 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
1997-05-19 2001-05-29 Address 56 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-08 Address 142 MAIN ST., P.O. BOX 391, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-01-12 1997-05-19 Address 142 MAIN ST., P.O. BOX 391, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-08 Address 142 MAIN ST., P.O. BOX 391, BEACON, NY, 12508, USA (Type of address: Service of Process)
1985-04-11 1993-01-12 Address 56 NORTH AVE., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023994 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210510060803 2021-05-10 BIENNIAL STATEMENT 2021-04-01
170420006122 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150410006306 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130409006589 2013-04-09 BIENNIAL STATEMENT 2013-04-01
090422002433 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070411002796 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050620002124 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030423002279 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010529002183 2001-05-29 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465127105 2020-04-15 0202 PPP 8 Eliza Street, Beacon, NY, 12508
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68835
Loan Approval Amount (current) 68835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69711.94
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State