Search icon

ANY BODY'S CUSTOM DESIGN EMBROIDERY INC.

Company Details

Name: ANY BODY'S CUSTOM DESIGN EMBROIDERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691646
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 89 SOUTH STREET / PO BOX 228, NEW YORK, NY, United States, 10038
Principal Address: 89 SOUTH STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXWELL LOUIE Chief Executive Officer 415 E 37TH STREET / 11H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 SOUTH STREET / PO BOX 228, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-06-18 2006-12-29 Address 89 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2003-06-18 2006-12-29 Address 415 EAST 37TH ST 11H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-08 2003-06-18 Address 415 E 37TH ST, 11H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-07 2003-06-18 Address 89 SOUTH STREET, PO BOX 228, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1994-04-07 1998-01-08 Address 415 EAST 37TH STREET #11H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-07 2006-12-29 Address 89 SOUTH STREET, PO BOX 228, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-01-05 1994-04-07 Address 415 EAST 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229002670 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050211002801 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030618002417 2003-06-18 BIENNIAL STATEMENT 2003-01-01
010129002748 2001-01-29 BIENNIAL STATEMENT 2001-01-01
980108002314 1998-01-08 BIENNIAL STATEMENT 1997-01-01
940407002441 1994-04-07 BIENNIAL STATEMENT 1994-01-01
930105000433 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8557898308 2021-01-29 0202 PPS 109 Lafayette St Rm 302, New York, NY, 10013-4138
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7395
Loan Approval Amount (current) 7395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4138
Project Congressional District NY-10
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7493.06
Forgiveness Paid Date 2022-06-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State