Search icon

ANEESHA, INC.

Company Details

Name: ANEESHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116438
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 102 S MAIN ST, ELMIRA, NY, United States, 14904
Principal Address: ON THE WAY, 102 S MAIN ST, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARMJIT KAUR Chief Executive Officer ON THE WAY, 102 S MAIN ST, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
PARMJIT KAUR DOS Process Agent 102 S MAIN ST, ELMIRA, NY, United States, 14904

Licenses

Number Type Date Last renew date End date Address Description
070058 Retail grocery store No data No data No data 102 S MAIN ST, ELMIRA, NY, 14904 No data
0081-21-310089 Alcohol sale 2024-05-20 2024-05-20 2027-05-31 102 S MAIN ST, ELMIRA, New York, 14904 Grocery Store

History

Start date End date Type Value
2024-03-18 2024-03-18 Address ON THE WAY, 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
2001-03-20 2024-03-18 Address 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1999-04-01 2024-03-18 Address ON THE WAY, 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
1999-04-01 2001-03-20 Address RTE 31, GLEN SPEY, NY, 12737, USA (Type of address: Service of Process)
1997-02-25 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318001855 2024-03-18 BIENNIAL STATEMENT 2024-03-18
130301002350 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110317002178 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090130003310 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070305002555 2007-03-05 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
17100.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17100
Current Approval Amount:
17100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17270.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State