Search icon

ANANDAMALI, INC.

Company Details

Name: ANANDAMALI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010762
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 35 N MOORE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL HAZAN Chief Executive Officer 35 N MOORE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CHERYL HAZAN DOS Process Agent 35 N MOORE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-03-12 2012-07-12 Address 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-12 2012-07-12 Address 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-03-12 2012-07-12 Address 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-12 Address 250 W 15, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-03-25 2008-03-12 Address 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-12 Address 250 W 15, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-03 2004-03-25 Address 35 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-04-03 2004-03-25 Address 40 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-03-18 2004-03-25 Address 40 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002053 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120712002259 2012-07-12 BIENNIAL STATEMENT 2012-03-01
100603002532 2010-06-03 BIENNIAL STATEMENT 2010-03-01
080312002774 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060330002781 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040325002272 2004-03-25 BIENNIAL STATEMENT 2004-03-01
000327002233 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980403002032 1998-04-03 BIENNIAL STATEMENT 1998-03-01
961008000076 1996-10-08 CERTIFICATE OF AMENDMENT 1996-10-08
960318000309 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 35 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689137710 2020-05-01 0202 PPP 35 N MOORE ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50307
Loan Approval Amount (current) 40307
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 337125
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40796.37
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State