Search icon

ANOTHER VENTURE LTD.

Company Details

Name: ANOTHER VENTURE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326802
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 109 SOUTH 5TH ST, STE 508, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J FINIZIO Chief Executive Officer 109 SOUTH 5TH ST, STE 508, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
LILY LU DOS Process Agent 109 SOUTH 5TH ST, STE 508, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2010-03-16 2012-03-15 Address 101 BROADWAY, STE 404, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-03-15 Address 101 BROADWAY, STE 404, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-03-16 2012-03-15 Address 101 BROADWAY, STE 404, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-02-22 2010-03-16 Address 876 JEFFERSON AVE, 3RD FL, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-03-16 Address 876 JEFFERSON AVE, 3RD FL, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2006-02-28 2010-03-16 Address 876 JEFFERSON AVENUE, APT 3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002287 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120315002640 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100316002327 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080222002785 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060228000763 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700438402 2021-02-10 0202 PPS 305 E 21st St Apt 21, New York, NY, 10010-6544
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53395
Loan Approval Amount (current) 53395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6544
Project Congressional District NY-12
Number of Employees 4
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53762.74
Forgiveness Paid Date 2021-10-25
8621418103 2020-07-26 0202 PPP 141 S 5th ST BWW 5, Brooklyn, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51585
Loan Approval Amount (current) 51585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51930.45
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State