Search icon

ANIMAL NUTRITIONAL PRODUCTS, INC.

Company Details

Name: ANIMAL NUTRITIONAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2681989
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 52 WEBSTER AVE, STE 21, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KOVLER Chief Executive Officer 52 WEBSTER AVE, STE 21, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ROBERT KOVLER DOS Process Agent 52 WEBSTER AVE, STE 21, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2022-03-01 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-20 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220405001770 2022-04-05 BIENNIAL STATEMENT 2021-09-01
070921002558 2007-09-21 BIENNIAL STATEMENT 2007-09-01
060103003067 2006-01-03 BIENNIAL STATEMENT 2005-09-01
010920000304 2001-09-20 CERTIFICATE OF INCORPORATION 2001-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537507406 2020-05-20 0202 PPP 1360 OCEAN PKWY, BROOKLYN, NY, 11230-3201
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 BROOKLYN, KINGS, NY, 11230-3201
Project Congressional District NY-09
Number of Employees 1
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21087.12
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State