Search icon

ANNIE H., INC.

Company Details

Name: ANNIE H., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416562
ZIP code: 10607
County: New York
Place of Formation: New York
Address: 21 COUNTRY CLUB DRIVE, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORA HOFFMAN Chief Executive Officer 21 COUNTRY CLUB DRIVE, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 COUNTRY CLUB DRIVE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2020-11-30 2023-12-29 Address 21 COUNTRY CLUB DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2020-11-30 2023-12-29 Address 21 COUNTRY CLUB DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1995-06-23 2020-11-30 Address 820 5TH AVE, STE 811, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-23 2020-11-30 Address 820 5TH AVE, STE 811, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-01-23 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-23 2020-11-30 Address 320 5TH AVE, SUITE 811, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001456 2023-11-27 BIENNIAL STATEMENT 2023-11-27
201130002001 2020-11-30 BIENNIAL STATEMENT 2020-01-01
950623002124 1995-06-23 BIENNIAL STATEMENT 1994-01-01
C099513-3 1990-01-23 CERTIFICATE OF INCORPORATION 1990-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010387407 2020-05-13 0235 PPP 955 THOMPSON DR, BAY SHORE, NY, 11706
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12851
Loan Approval Amount (current) 12851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12981.97
Forgiveness Paid Date 2021-05-21
3317528605 2021-03-16 0235 PPS 955 Thompson Dr, Bay Shore, NY, 11706-7518
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10547
Loan Approval Amount (current) 10547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7518
Project Congressional District NY-02
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10692.64
Forgiveness Paid Date 2022-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State