Search icon

ANNE KOPLIK DESIGNS, INC.

Company Details

Name: ANNE KOPLIK DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490176
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 173 MAIN ST., BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE DIFRANCO Chief Executive Officer 173 MAIN ST., BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 MAIN ST., BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2000-03-24 2002-04-17 Address 105 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309006209 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140317006533 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120417002014 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100405002519 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080313002762 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060320002480 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040312002941 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020417002253 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000324000042 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307538587 0213100 2005-02-14 173 MAIN STREET, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-02-23
Case Closed 2006-01-25

Related Activity

Type Complaint
Activity Nr 203955133
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2005-04-11
Abatement Due Date 2005-11-24
Current Penalty 425.0
Initial Penalty 875.0
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-04-11
Abatement Due Date 2005-05-14
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2005-04-11
Abatement Due Date 2005-11-24
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2005-04-11
Abatement Due Date 2005-12-24
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2005-04-11
Abatement Due Date 2005-05-14
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2005-04-11
Abatement Due Date 2005-05-14
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-04-11
Abatement Due Date 2005-11-24
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2005-04-11
Abatement Due Date 2005-11-24
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 2005-05-06
Final Order 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205318003 2020-06-23 0202 PPP 173 Main Street, Brewster, NY, 10509-1520
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1520
Project Congressional District NY-17
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85781.53
Forgiveness Paid Date 2021-05-28
5581568506 2021-03-01 0202 PPS 173 Main St, Brewster, NY, 10509-1522
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1522
Project Congressional District NY-17
Number of Employees 8
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85307.4
Forgiveness Paid Date 2021-07-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State