Search icon

ANAJAZZ, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ANAJAZZ, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180414
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 21 JODI DRIVE, 21 JODI DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 21 JODI DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER N RAMON, JR DOS Process Agent 21 JODI DRIVE, 21 JODI DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PETER N RAMON, JR Chief Executive Officer 21 JODI DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-06-01 2021-04-16 Address 21 JODI DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-04-01 2011-06-01 Address 21 JODI DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-04-01 Address 2330 RTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-06-01 Address 21 JODI DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-03-21 2011-06-01 Address 21 JODI DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060035 2021-04-16 BIENNIAL STATEMENT 2021-03-01
110601002134 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090401003230 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070321002266 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050322000560 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
11315.00
Total Face Value Of Loan:
11315.00
Date:
2020-08-10
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-11
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11370.51
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11315
Current Approval Amount:
11315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11379.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State