Search icon

ANNIE C.G. INC.

Company Details

Name: ANNIE C.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564689
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 437 FIFTH AVENUE, STE 801, NEW YORK, NY, United States, 10016
Principal Address: 171 E. 84TH ST., NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE FABIAN DOS Process Agent 437 FIFTH AVENUE, STE 801, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANNIE CION GRUENBERGER Chief Executive Officer 171 E. 84TH ST., NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
134143285
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-06 2010-11-01 Address 250 W 57TH ST, STE 1720, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2006-11-10 2008-10-06 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-02 2006-11-10 Address 171 E. 84TH ST., APT. 24D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2000-10-18 2006-11-10 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002151 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081006002626 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061110002652 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041109002508 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021202002499 2002-12-02 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-07-30
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23643.61
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23669.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State