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 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2019 134143285 2020-08-17 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2020-08-13
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2019 134143285 2020-05-14 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2018 134143285 2019-07-02 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2017 134143285 2018-09-25 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2016 134143285 2017-10-10 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2015 134143285 2016-10-13 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2014 134143285 2015-10-07 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2013 134143285 2014-09-24 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2014-09-24
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2012 134143285 2013-10-04 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing ANNIE CION GRUENBERGER
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing ANNIE CION GRUENBERGER
ANNIE C.G., INC. DEFINED BENEFIT PENSION PLAN 2011 134143285 2012-10-15 ANNIE C.G., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 2124394527
Plan sponsor’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 134143285
Plan administrator’s name ANNIE C.G., INC.
Plan administrator’s address 171 EAST 84TH STREET, SUITE 24D, NEW YORK, NY, 10028
Administrator’s telephone number 2124394527

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ANNIE CION GRUENBERGER

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

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
001018000687 2000-10-18 CERTIFICATE OF INCORPORATION 2000-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883638508 2021-03-08 0202 PPS 171 E 84th St Apt 24D, New York, NY, 10028-2082
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) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-2082
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23643.61
Forgiveness Paid Date 2021-10-26
1367068205 2020-07-30 0202 PPP 171 east 84th st 24D, New York, NY, 10028
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23669.72
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State