Search icon

ANAND CORP.

Company Details

Name: ANAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783585
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 916 FLOYD AVE, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 916 FLOYD AVE, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
SHAKURABHAI PATEL Chief Executive Officer 916 FLOYD AVE, ROME, NY, United States, 13440

Licenses

Number Type Date Last renew date End date Address Description
300361 Retail grocery store No data No data No data 916-918 FLOYD AVE, ROME, NY, 13440 No data
0071-21-218309 Alcohol sale 2024-03-01 2024-03-01 2027-03-31 916 918 FLOYD AVE, ROME, New York, 13440 Grocery Store

History

Start date End date Type Value
2010-06-11 2012-07-18 Address 2051 RAY ST SOUTH, ILLION, NY, 13357, USA (Type of address: Principal Executive Office)
2010-06-11 2012-07-18 Address 9161 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-06-11 Address 916 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2006-06-22 2012-07-18 Address 916 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process)
2006-06-22 2010-06-11 Address 916 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-06-22 Address 211 SOUTH FRANKFURT ST, FRANKFURT, NY, 13340, USA (Type of address: Principal Executive Office)
2004-06-18 2006-06-22 Address 211 SOUTH FRANKFURT ST, FRANKFURT, NY, 13340, USA (Type of address: Chief Executive Officer)
2002-06-27 2006-06-22 Address 916-918 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002537 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100611002477 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002689 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060622002902 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040618002592 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020627000293 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-15 VICS SMOKE SHOP AND BEV 916-918 FLOYD AVE, ROME, Oneida, NY, 13440 A Food Inspection Department of Agriculture and Markets No data
2022-02-16 VICS SMOKE SHOP AND BEV 916-918 FLOYD AVE, ROME, Oneida, NY, 13440 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6042817301 2020-04-30 0248 PPP 915 Floyd Ave, ROME, NY, 13440-4533
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19632
Loan Approval Amount (current) 19632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101791
Servicing Lender Name Rome FCU
Servicing Lender Address 937 Seneca St, ROME, NY, 13440-5523
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101791
Originating Lender Name Rome FCU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19764.85
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State