Search icon

ANNIE & COMPANY NEEDLEPOINT, LTD.

Company Details

Name: ANNIE & COMPANY NEEDLEPOINT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2002 (23 years ago)
Entity Number: 2737208
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 185 EAST 85TH STREET, NEW YORK, NY, United States, 10028
Principal Address: ANN L GOODMAN, 180 East 93rd Street Apt M, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN L GOODMAN Chief Executive Officer THE CORPORATION, 1763 SECOND AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
STEVEN S. ROTHBERG, ESQ. DOS Process Agent 185 EAST 85TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-01-08 2024-01-08 Address THE CORPORATION, 1763 SECOND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address THE CORPORATION, 1325 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-03-23 2024-01-08 Address THE CORPORATION, 1325 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-03-23 2024-01-08 Address 185 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-03-01 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-01 2006-03-23 Address 185 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002986 2024-01-08 BIENNIAL STATEMENT 2024-01-08
100401003075 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080328002355 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060323003157 2006-03-23 BIENNIAL STATEMENT 2006-03-01
020301000296 2002-03-01 CERTIFICATE OF INCORPORATION 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694518705 2021-04-02 0202 PPS 1763 2nd Ave, New York, NY, 10128-5326
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36982
Loan Approval Amount (current) 36982
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 York, NEW YORK, NY, 10128-5326
Project Congressional District NY-12
Number of Employees 8
NAICS code 451130
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 37427.98
Forgiveness Paid Date 2022-06-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State