Search icon

ANN KENDALL RICHARDS, INC.

Company Details

Name: ANN KENDALL RICHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272628
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 157 E 74 STREET, NEW YORK, NY, United States, 10021
Principal Address: 157 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANN NITZE Chief Executive Officer 157 EAST 74TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 E 74 STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-02-12 2009-02-13 Address 157 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-09-15 2007-02-12 Address P.O. BOX 533, LENOX-HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-09-15 2009-02-13 Address 157 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-09-15 2009-02-13 Address P.O. BOX 533, LENOX-HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1969-02-17 1993-09-15 Address WARDWELL, 1 CHASE MANHATTAN PLAZ, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002053 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110512003042 2011-05-12 BIENNIAL STATEMENT 2011-02-01
090213003413 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002182 2007-02-12 BIENNIAL STATEMENT 2007-02-01
20060510020 2006-05-10 ASSUMED NAME CORP INITIAL FILING 2006-05-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
24925.00
Total Face Value Of Loan:
24925.00
Date:
2020-05-13
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:
30460.00
Total Face Value Of Loan:
30460.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24925
Current Approval Amount:
24925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25280.87
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30460
Current Approval Amount:
30460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30774.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State