Search icon

ANREDER & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANREDER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157913
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 60 Cuttermill Road, Suite 415, NEW YORK, NY, United States, 11021
Address: 60 CUTTERMILL ROAD - SUITE 415, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CUTTERMILL ROAD - SUITE 415, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN ANREDER Chief Executive Officer 60 CUTTERMILL ROAD, SUITE 415, NEW YORK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133954545
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-20 2021-03-11 Address 286 MADISON AVENUE / SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-20 2013-06-05 Address 286 MADISON AVENUE / SUITE 907, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-08 2011-06-20 Address 286 MADISON AVE, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-08 2011-06-20 Address 286 MADISON AVE, STE 907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-06-08 2011-06-20 Address 286 MADISON AVE, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929001114 2021-09-29 BIENNIAL STATEMENT 2021-09-29
210311000048 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
130605006486 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002010 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090608002033 2009-06-08 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
24180.00
Total Face Value Of Loan:
24180.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State