Search icon

ANAJAZZ, LTD.

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)
2005-03-22 2007-03-21 Address 20 JODI DRIVE, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556987103 2020-04-11 0202 PPP 406 Third Street, NEWBURGH, NY, 12550-4227
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-4227
Project Congressional District NY-18
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11370.51
Forgiveness Paid Date 2021-05-20
2291168502 2021-02-20 0202 PPS 406 3rd St, Newburgh, NY, 12550-4227
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11315
Loan Approval Amount (current) 11315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-4227
Project Congressional District NY-18
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11379.17
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State