Search icon

ANM MANAGEMENT, LLC

Company Details

Name: ANM MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606576
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3811 13TH AVENUE, NEW YORK, NY, United States, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3811 13TH AVENUE, NEW YORK, NY, United States, 11218

History

Start date End date Type Value
2001-02-15 2018-12-21 Address 493 FLUSHING AVENUE STE. #1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415060327 2021-04-15 BIENNIAL STATEMENT 2021-02-01
190222000100 2019-02-22 CERTIFICATE OF PUBLICATION 2019-02-22
181221002043 2018-12-21 BIENNIAL STATEMENT 2017-02-01
010215000363 2001-02-15 ARTICLES OF ORGANIZATION 2001-02-15

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59280
Current Approval Amount:
59280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59755.86
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53972
Current Approval Amount:
53972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54411.17

Court Cases

Court Case Summary

Filing Date:
2020-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARLO MANCHAME LAGOS
Party Role:
Plaintiff
Party Name:
ANM MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State