Search icon

A&N DESIGN STUDIO, INC.

Company claim

Is this your business?

Get access!

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 number:
6PW20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-09-17

Contact Information

POC:
JAMES RADDOCK
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

Date:
2021-01-23
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:
613200.00
Total Face Value Of Loan:
613200.00
Date:
2020-05-03
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:
613200.00
Total Face Value Of Loan:
613200.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2019-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
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
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
617679.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State