Search icon

ANNSEAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANNSEAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760395
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY O'BRIEN Chief Executive Officer 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

Links between entities

Type:
Headquarter of
Company Number:
F02000005160
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000-922-675
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0762688
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
000505514
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0999327
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-797-2877
Contact Person:
NANCY OBRIEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0343978
Trade Name:
ANNSEAL INC

Unique Entity ID

Unique Entity ID:
N9HCZJKX38E9
CAGE Code:
1YW81
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
ANNSEAL INC
Activation Date:
2025-01-22
Initial Registration Date:
2002-06-14

Commercial and government entity program

CAGE number:
1YW81
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
NANCY A. OBRIEN

Form 5500 Series

Employer Identification Number (EIN):
030435899
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2008-04-23 2024-01-26 Address 130 MAIN ST, STE 3, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126002339 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200406061718 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006110 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006280 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006359 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
510137.00
Total Face Value Of Loan:
510137.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
428018.00
Total Face Value Of Loan:
428018.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-10
Type:
Planned
Address:
BETWEEN EXT 39 AND 40 ON NYS THRUWAY, WEEDSPORT, NY, 13166
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-11-06
Type:
Complaint
Address:
BROADWAY STREET, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$510,137
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$521,653.52
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $510,132
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$428,018
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$432,497.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $428,018

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 797-2877
Add Date:
2003-04-22
Operation Classification:
Private(Property)
power Units:
26
Drivers:
22
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State