Search icon

ANNDUN CORP.

Company Details

Name: ANNDUN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451355
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNDUN CORP DOS Process Agent 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
ANNA SHIN Chief Executive Officer 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-20 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-04 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-12-04 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2017-11-06 2023-10-20 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-10-20 Address 179-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
1999-12-17 2017-11-06 Address 171-16A HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1999-12-17 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204003946 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231020002643 2023-10-20 BIENNIAL STATEMENT 2021-12-01
200212060144 2020-02-12 BIENNIAL STATEMENT 2019-12-01
171106002026 2017-11-06 BIENNIAL STATEMENT 2015-12-01
991217000826 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-23 No data 17633 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 17910 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 17910 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 17910 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591373 OL VIO INVOICED 2014-02-14 187.5 OL - Other Violation
204896 OL VIO INVOICED 2013-04-26 625 OL - Other Violation
145989 CL VIO INVOICED 2011-01-20 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057907707 2020-05-01 0202 PPP 17910 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48587
Loan Approval Amount (current) 48587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 40
NAICS code 448110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49123.99
Forgiveness Paid Date 2021-06-14
9974598307 2021-01-31 0202 PPS 17910 Union Tpke, Fresh Meadows, NY, 11366-1636
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42860
Loan Approval Amount (current) 42860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1636
Project Congressional District NY-05
Number of Employees 6
NAICS code 323113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43137.69
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State