Search icon

ANOTHEROOM, INC.

Company Details

Name: ANOTHEROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304914
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 249 West Broadway, New York, NY, United States, 10013
Principal Address: 161 Prince Street, Apt 20, New York, NY, United States, 10013

Contact Details

Phone +1 212-226-1418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG WEISS Chief Executive Officer 249 W BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ANOTHEROOM, INC. DOS Process Agent 249 West Broadway, New York, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0267-21-117616 No data Alcohol sale 2023-12-11 2023-12-11 2025-11-30 249 W BROADWAY, NEW YORK, New York, 10013 Food & Beverage Business
1110383-DCA Inactive Business 2005-01-21 No data 2020-04-15 No data No data

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 249 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-23 2023-11-15 Address 1313 LAVETA TERRACE, LOS ANGELES, CA, 90026, USA (Type of address: Service of Process)
2018-10-23 2023-11-15 Address 249 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-10-07 2018-10-23 Address 143 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-12-07 2014-10-07 Address 143 PERRY STREET, APT 20, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115001144 2023-11-15 BIENNIAL STATEMENT 2022-10-01
181023006316 2018-10-23 BIENNIAL STATEMENT 2018-10-01
170915006232 2017-09-15 BIENNIAL STATEMENT 2016-10-01
141007006209 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121207006062 2012-12-07 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175287 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3164713 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3084373 RENEWAL INVOICED 2019-09-12 510 Two-Year License Fee
3084374 SWC-CON INVOICED 2019-09-12 445 Petition For Revocable Consent Fee
3015652 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
2998062 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2773493 SWC-CIN-INT INVOICED 2018-04-10 352.2900085449219 Sidewalk Cafe Interest for Consent Fee
2752404 SWC-CON-ONL INVOICED 2018-03-01 5401.02978515625 Sidewalk Cafe Consent Fee
2666558 RENEWAL INVOICED 2017-09-15 510 Two-Year License Fee
2666559 SWC-CON CREDITED 2017-09-15 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
55760.00
Total Face Value Of Loan:
55760.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130900.00
Total Face Value Of Loan:
130900.00

Paycheck Protection Program

Date Approved:
2021-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
55760
Current Approval Amount:
55760
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39830
Current Approval Amount:
39830
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40432.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State