Search icon

AUNT PAUL, INC.

Company Details

Name: AUNT PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991404
ZIP code: 10011
County: New York
Place of Formation: New York
Address: TIA POL, 205 10TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQPRHU67HV89 2022-07-05 205 10TH AVE, NEW YORK, NY, 10011, 4719, USA 205 10TH AVE, NEW YORK, NY, 10011, 4719, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-03-31
Entity Start Date 2003-12-20
Fiscal Year End Close Date Dec 20

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANI DAWES
Address 205 10TH AVENUE, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name MANI DAWES
Address 205 10TH AVENUE, NEW YORK, NY, 10011, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200616779 2025-01-02 AUNT PAUL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing MANI DAWES
Valid signature Filed with authorized/valid electronic signature
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200616779 2023-07-31 AUNT PAUL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126758805
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MANI DAWES
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200616779 2022-08-02 AUNT PAUL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing MANI DAWES
AUNT PAUL INC 401K PROFIT SHARING PLAN & TRUST 2020 200616779 2021-08-11 AUNT PAUL INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126758805
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 100114719

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing MANI DAWES
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200616779 2020-07-31 AUNT PAUL INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HEATHER BELZ
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200616779 2020-07-31 AUNT PAUL INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HEATHER BELZ
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2018 200616779 2020-07-31 AUNT PAUL INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HEATHER BELZ
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2017 200616779 2020-07-31 AUNT PAUL INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HEATHER BELZ
AUNT PAUL INC 401(K) PROFIT SHARING PLAN & TRUST 2016 200616779 2020-07-31 AUNT PAUL INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9175387655
Plan sponsor’s address 205 10TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HEATHER BELZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIA POL, 205 10TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MANI DANES Chief Executive Officer 370 1ST AVE APT 12G, 4, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106968 Alcohol sale 2024-05-15 2024-05-15 2026-05-31 205 10TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2009-12-11 2014-04-10 Address 318 2ND AVE, APT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-01-23 2009-12-11 Address 205 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-01-23 2014-04-10 Address TIA POL, 205 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-12-22 2006-01-23 Address 205 10TH AVE., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002150 2014-04-10 BIENNIAL STATEMENT 2013-12-01
120105002229 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002707 2009-12-11 BIENNIAL STATEMENT 2009-12-01
060123002013 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031222000792 2003-12-22 CERTIFICATE OF INCORPORATION 2003-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188498602 2021-03-12 0202 PPS 205 10th Ave --, New York, NY, 10011-4719
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353230
Loan Approval Amount (current) 353230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10011-4719
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358361.65
Forgiveness Paid Date 2022-09-01
1640997208 2020-04-15 0202 PPP 205 10th Avenue, NEW YORK, NY, 10011
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250127
Loan Approval Amount (current) 250127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10011-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160690.83
Forgiveness Paid Date 2022-07-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State