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
050325002135 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030128002631 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010228002436 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990211002797 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970227002061 1997-02-27 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178548308 2021-01-29 0202 PPS 157 E 74th St, New York, NY, 10021-3235
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24925
Loan Approval Amount (current) 24925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10021-3235
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25280.87
Forgiveness Paid Date 2022-06-28
6042637404 2020-05-13 0202 PPP 157 E 74TH ST, NEW YORK, NY, 10021-3235
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30460
Loan Approval Amount (current) 30460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10021-3235
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30774.75
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State