Search icon

AN-AL, CORP.

Company Details

Name: AN-AL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005029
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 835 211 EAST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSO REDA Chief Executive Officer 131 SO. KAISERTOWN RD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 835 211 EAST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-03-10 2008-01-11 Address 206 FERRARA ROAD, MIDDLETOWN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-08-26 Address 3 MARIE LANE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1985-06-17 1997-08-26 Address 3 MARIE LANE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111002700 2008-01-11 BIENNIAL STATEMENT 2007-06-01
051129002123 2005-11-29 BIENNIAL STATEMENT 2005-06-01
030819002455 2003-08-19 BIENNIAL STATEMENT 2003-06-01
021104002861 2002-11-04 BIENNIAL STATEMENT 2001-06-01
990913002173 1999-09-13 BIENNIAL STATEMENT 1999-06-01
970826002209 1997-08-26 BIENNIAL STATEMENT 1997-06-01
000048003133 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930310003137 1993-03-10 BIENNIAL STATEMENT 1992-06-01
B237797-4 1985-06-17 CERTIFICATE OF INCORPORATION 1985-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296558508 2021-03-09 0202 PPP 835 Route 211 E, Middletown, NY, 10941-1443
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4957
Loan Approval Amount (current) 4957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1443
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5018.67
Forgiveness Paid Date 2022-06-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State