Search icon

ANNE COLLIER, INC.

Company Details

Name: ANNE COLLIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325423
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019
Principal Address: 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, United States, 12503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRACLE MANAGEMENT DOS Process Agent 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANNE COLLIER Chief Executive Officer 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, United States, 12503

Form 5500 Series

Employer Identification Number (EIN):
204989256
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 69 BOND STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-02-19 2024-12-05 Address 69 BOND STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-02-24 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-24 2024-12-05 Address 108 SECOND ST. SW, SUITE 5, PO BOX 223, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205005055 2024-12-05 BIENNIAL STATEMENT 2024-12-05
080219002680 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060224000694 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
33050.00
Total Face Value Of Loan:
33050.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20082
Current Approval Amount:
20082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20258.06
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33050
Current Approval Amount:
33050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33367.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State