Search icon

A.N.A. TEAM CORP.

Company Details

Name: A.N.A. TEAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (29 years ago)
Entity Number: 1969983
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 2525 WEST DRIVE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG SOOK HUR Chief Executive Officer 2525 WEST DRIVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
A.N.A. TEAM CORP. DOS Process Agent 2525 WEST DRIVE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 2525 WEST DRIVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 375 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2024-08-27 Address 375 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-02-15 2024-08-27 Address 375 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-11-01 2012-02-15 Address 152-01 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1995-11-01 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827000685 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220323002368 2022-03-23 BIENNIAL STATEMENT 2021-11-01
191105060251 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180905007068 2018-09-05 BIENNIAL STATEMENT 2017-11-01
140415002175 2014-04-15 BIENNIAL STATEMENT 2013-11-01
120215002277 2012-02-15 BIENNIAL STATEMENT 2011-11-01
060919000502 2006-09-19 ANNULMENT OF DISSOLUTION 2006-09-19
DP-1415087 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
951101000592 1995-11-01 CERTIFICATE OF INCORPORATION 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446268403 2021-02-10 0202 PPS 375 Knickerbocker Ave, Brooklyn, NY, 11237-3701
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37737
Loan Approval Amount (current) 37737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3701
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37920
Forgiveness Paid Date 2021-08-26
1280867406 2020-05-04 0202 PPP 375 Knickerbocker Avenue, Brooklyn, NY, 11237
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35902
Loan Approval Amount (current) 35902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36304.3
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State