Search icon

ANAND CORP.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$19,632
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,764.85
Servicing Lender:
Rome FCU
Use of Proceeds:
Payroll: $19,632

Court Cases

Court Case Summary

Filing Date:
2025-01-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ANAND
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ANAND CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-08-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
ANAND CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ANAND CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State