Search icon

ANN GOTTLIEB ASSOCIATES, INC.

Company Details

Name: ANN GOTTLIEB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3136842
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 325 WEST END AVE, SUITE #1B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANN GOTTLIEB Chief Executive Officer 325 WEST END AVENUE, SUITE #1B, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
202042057
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 325 WEST END AVENUE / #9D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 325 WEST END AVENUE, SUITE #1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-03-05 2024-01-30 Address 325 WEST END AVENUE / #9D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-03-05 2024-01-30 Address C/O FOLEY & LARDNER LLP, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-13 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130019123 2024-01-30 BIENNIAL STATEMENT 2024-01-30
141203007206 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130214006310 2013-02-14 BIENNIAL STATEMENT 2012-12-01
110311002790 2011-03-11 BIENNIAL STATEMENT 2010-12-01
090108002602 2009-01-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
82427.00
Total Face Value Of Loan:
82427.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82427
Current Approval Amount:
82427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83176.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State