-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
A&N DESIGN STUDIO, INC.
Company Details
Name: |
A&N DESIGN STUDIO, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Dec 2002 (23 years ago)
|
Entity Number: |
2843839 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
370 Lexington Avenue, Suite 1806, New York, NY, United States, 10017 |
Principal Address: |
370 Lexington Avenue, Suite 1806, NEW YORK, NY, United States, 10017 |
Chief Executive Officer
Name |
Role |
Address |
JONATHAN BLESSING
|
Chief Executive Officer
|
370 LEXINGTON AVENUE, SUITE 1806, NEW YORK, NY, United States, 10017
|
DOS Process Agent
Name |
Role |
Address |
DOOR3 BUSINESS APPLICATIONS
|
DOS Process Agent
|
370 Lexington Avenue, Suite 1806, New York, NY, United States, 10017
|
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-09-17
Contact Information
Corporate URL:
http://www.door3.com
History
Start date |
End date |
Type |
Value |
2013-05-30
|
2013-10-16
|
Address
|
22 CORTLANDT STREET, SUITE 1101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2009-07-17
|
2013-05-30
|
Address
|
135 W 29TH STREET, #503, NEW YORK CITY, NY, 10001, 5180, USA (Type of address: Service of Process)
|
2002-12-10
|
2009-07-17
|
Address
|
516 E. 78TH ST #6O, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220406001240
|
2022-04-06
|
BIENNIAL STATEMENT
|
2020-12-01
|
131016002196
|
2013-10-16
|
BIENNIAL STATEMENT
|
2012-12-01
|
130530000016
|
2013-05-30
|
CERTIFICATE OF CHANGE
|
2013-05-30
|
090717000631
|
2009-07-17
|
CERTIFICATE OF CHANGE
|
2009-07-17
|
021210000483
|
2002-12-10
|
APPLICATION OF AUTHORITY
|
2002-12-10
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
613200.00
Total Face Value Of Loan:
613200.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
613200.00
Total Face Value Of Loan:
613200.00
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
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
490000.00
Paycheck Protection Program
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613200
Current Approval Amount:
613200
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
617679.77
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State