Search icon

ANN'S DREAM, INC.

Company Details

Name: ANN'S DREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2039965
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 53 FALL ST., SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIE SANDRONI Chief Executive Officer 53 1/2 FALL ST, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
DOWNTOWN DELI DOS Process Agent 53 FALL ST., SENECA FALLS, NY, United States, 13148

History

Start date End date Type Value
2000-06-23 2020-06-01 Address 4361 RT 414, PO BOX 17, FAYETTE, NY, 13065, 0017, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-06-23 Address 53 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060858 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120606006132 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100709003054 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080703002917 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060608002820 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37355
Current Approval Amount:
37355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37629.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State