Search icon

ANCHORETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANCHORETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394698
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 161 WEST 16TH ST, #12F, NEW YORK, NY, United States, 10021
Address: LAWRENCE TOBE, 161 WEST 16TH STREET-#12F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE TOBE Chief Executive Officer 161 WEST 16TH ST, #12F, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANCHORETTE, INC. DOS Process Agent LAWRENCE TOBE, 161 WEST 16TH STREET-#12F, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-07-08 2020-07-31 Address 161 WEST 16TH ST, #12F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-07-02 2020-07-31 Address LAWRENCE TOBE, 161 WEST 16TH STREET-#12F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731060405 2020-07-31 BIENNIAL STATEMENT 2019-07-01
030708002365 2003-07-08 BIENNIAL STATEMENT 2003-07-01
990702000031 1999-07-02 CERTIFICATE OF INCORPORATION 1999-07-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8333.00
Total Face Value Of Loan:
8333.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8406.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State