Search icon

ANAKARENA INC.

Company Details

Name: ANAKARENA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (23 years ago)
Entity Number: 2684141
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1000 ROYAL COURT- SUITE 1004, NORTH HILLS, NY, United States, 11040
Principal Address: 1000 ROYAL COURT-SUITE 1004, NORTH HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN ROSEN Chief Executive Officer 1000 ROAYL COURT -SUITE 1004, NORTH HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
C/O MEREDITH ROSEN DOS Process Agent 1000 ROYAL COURT- SUITE 1004, NORTH HILLS, NY, United States, 11040

History

Start date End date Type Value
2001-09-27 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221007000931 2022-10-07 BIENNIAL STATEMENT 2021-09-01
110926002422 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090827002473 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070917002886 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051104002954 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030919002344 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010927000436 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585157700 2020-05-01 0235 PPP 1000 ROYAL CT UNIT 1004, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-30
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21088.89
Forgiveness Paid Date 2021-07-29
3108638400 2021-02-04 0235 PPS 1000 Royal Ct Unit 1004, New Hyde Park, NY, 11040-2610
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2610
Project Congressional District NY-03
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.27
Forgiveness Paid Date 2021-09-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State