Search icon

ANAT DISHFUL, INC.

Company Details

Name: ANAT DISHFUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114893
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 241 E BROADWAY, 2ND FL, NEW YORK, NY, United States, 10002

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
EJKEXARKEAJ7 2022-06-17 241 E BROADWAY APT 2, NEW YORK, NY, 10002, 5666, USA 241 E BROADWAY APT 2, NEW YORK, NY, 10002, 5666, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-19
Entity Start Date 2004-10-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANAT SROR
Address 241 E BROADWAY APT 2, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name ANAT SROR
Address 241 E BROADWAY APT 2, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANAT SROR DOS Process Agent 241 E BROADWAY, 2ND FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANAT SROR Chief Executive Officer 241 E BROADWAY, 2ND FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-09-28 2010-10-08 Address 341 E BROADWAY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-09-28 Address 241 E. BROADWAY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007134 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006165 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007063 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006209 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101008002836 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080929002007 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002458 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041018000548 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3498337206 2020-04-27 0202 PPP 10 JEFFERSON ST, NEW YORK, NY, 10002-5547
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5547
Project Congressional District NY-10
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37452.13
Forgiveness Paid Date 2021-01-08
1661668307 2021-01-19 0202 PPS 241 E Broadway Apt 2, New York, NY, 10002-5666
Loan Status Date 2022-10-06
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5666
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State