Search icon

ANTHONY DE LORENZO INC.

Headquarter

Company Details

Name: ANTHONY DE LORENZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991135
ZIP code: 34229
County: Suffolk
Place of Formation: New York
Principal Address: 601 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: 411 NORTH CASEY KEY ROAD, OSPREY, FL, United States, 34229

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DELORENZO Chief Executive Officer 601 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ANTHONY DELORENZO DOS Process Agent 411 NORTH CASEY KEY ROAD, OSPREY, FL, United States, 34229

Links between entities

Type:
Headquarter of
Company Number:
F96000003965
State:
FLORIDA

History

Start date End date Type Value
2017-04-11 2021-04-28 Address 969 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10021, 2763, USA (Type of address: Service of Process)
2017-04-11 2021-04-28 Address 969 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10021, 2763, USA (Type of address: Chief Executive Officer)
2001-04-24 2017-04-11 Address 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Chief Executive Officer)
2001-04-24 2017-04-11 Address 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Principal Executive Office)
2001-04-24 2017-04-11 Address 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428060409 2021-04-28 BIENNIAL STATEMENT 2021-04-01
170411006288 2017-04-11 BIENNIAL STATEMENT 2017-04-01
130423002168 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110512002604 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090409002176 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172289 CL VIO INVOICED 2012-02-21 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
117507.00
Total Face Value Of Loan:
117507.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117507
Current Approval Amount:
117507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118985.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State