Search icon

ANN MAGNIN INC.

Headquarter

Company Details

Name: ANN MAGNIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219779
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANN MAGNIN INC., CONNECTICUT 1391481 CONNECTICUT

Chief Executive Officer

Name Role Address
ANN MAGNIN Chief Executive Officer 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-04-03 2008-03-21 Address 1120 AVENUE OF THE AMEIRCAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-04-03 2008-03-21 Address 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-01-21 2008-03-21 Address 1120 AVENUE OF THE AMERICAS, 4TH FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060528 2021-04-13 BIENNIAL STATEMENT 2020-01-01
111118002845 2011-11-18 BIENNIAL STATEMENT 2010-01-01
080321002444 2008-03-21 BIENNIAL STATEMENT 2008-01-01
060425002621 2006-04-25 BIENNIAL STATEMENT 2006-01-01
020122002107 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000403002573 2000-04-03 BIENNIAL STATEMENT 2000-01-01
980121000448 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160387701 2020-05-01 0202 PPP 1120 Avenue of the Americas 4 floor, New York, NY, 10036
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25431.7
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State