Search icon

ANN SULLIVAN, INCORPORATED

Company Details

Name: ANN SULLIVAN, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939485
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 W 38TH ST STE 1202, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
MS. ANN SULLIVAN Agent 350 CABRINI BLVD., 8M, NEW YORK, NY, 10040

DOS Process Agent

Name Role Address
ANN SULLIVAN DOS Process Agent 325 W 38TH ST STE 1202, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANN SULLIVAN Chief Executive Officer 325 W 38TH ST STE 1202, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-08-15 2009-08-10 Address 153 W 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-08-10 Address 153 W 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-15 2009-08-10 Address 153 W 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-02 2007-08-15 Address 350 CABRINI BLVD, #8M, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2005-08-02 2007-08-15 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2003-08-06 2007-08-15 Address 350 CABRINI BLVD., 8M, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902002373 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090810002293 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070815003391 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050802002519 2005-08-02 BIENNIAL STATEMENT 2005-08-01
030806000362 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004727301 2020-05-01 0202 PPP 3 Columbus Circle, 15th Floor, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66742
Loan Approval Amount (current) 66742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67341.57
Forgiveness Paid Date 2021-03-31
7921338906 2021-05-11 0202 PPS 3 Columbus Cir Fl 15, New York, NY, 10019-8716
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52627
Loan Approval Amount (current) 52627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-8716
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52904.93
Forgiveness Paid Date 2021-11-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State