Search icon

AN CHI CORP.

Company Details

Name: AN CHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2002 (23 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 2733258
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-12 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-5227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY LI Chief Executive Officer 40-68 DENMAN STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-12 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2060522-DCA Inactive Business 2017-11-08 No data
1109358-DCA Inactive Business 2002-05-21 2017-12-31

History

Start date End date Type Value
2008-02-12 2022-05-22 Address 40-68 DENMAN STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-02-12 2022-05-22 Address 141-12 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-03-03 2008-02-12 Address 141-12 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-03-03 2008-02-12 Address 40-68 DENMAN ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-03-03 2008-02-12 Address 141-12 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220522000175 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
200205060754 2020-02-05 BIENNIAL STATEMENT 2020-02-01
080212002839 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060303002013 2006-03-03 BIENNIAL STATEMENT 2006-02-01
020220000458 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112201 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2968191 LL VIO CREDITED 2019-01-25 250 LL - License Violation
2967014 SCALE02 INVOICED 2019-01-23 40 SCALE TO 661 LBS
2706118 LICENSEDOC0 INVOICED 2017-12-06 0 License Document Replacement, Lost in Mail
2685445 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685446 BLUEDOT INVOICED 2017-11-01 340 Laundries License Blue Dot Fee
2637194 SCALE02 INVOICED 2017-07-06 40 SCALE TO 661 LBS
2367473 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2209557 RENEWAL INVOICED 2015-11-04 340 Laundry License Renewal Fee
1514331 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
6375.00
Total Face Value Of Loan:
6375.00
Date:
2020-06-04
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:
6375.00
Total Face Value Of Loan:
6375.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6375
Current Approval Amount:
6375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6451.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6375
Current Approval Amount:
6375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6423.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State