Search icon

ANITKA WELLNESS & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANITKA WELLNESS & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483262
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 223 NORFOLK DRIVE, EAST HAMPTON, NY, United States, 11937
Address: 65 Montauk Highway, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANITA POLKOWSKA Chief Executive Officer 223 NORFOLK DRIVE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ANITKA WELLNESS & SPA INC. DOS Process Agent 65 Montauk Highway, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Date End date Address
21AN1290369 DOSAEBUSINESS 2014-01-03 2027-11-29 65 MONTAUK HWY STE F, EAST HAMPTON, NY, 11937
21AN1290369 Appearance Enhancement Business License 2007-11-29 2027-11-29 65 MONTAUK HWY STE F, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 223 NORFOLK DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-04-22 2023-11-30 Address 223 NORFOLK DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-04-22 2023-11-30 Address 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-03-01 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-01 2009-04-22 Address 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130024196 2023-11-30 BIENNIAL STATEMENT 2023-03-01
210519060332 2021-05-19 BIENNIAL STATEMENT 2021-03-01
130319002265 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110414002006 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090422002568 2009-04-22 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
61955.00
Total Face Value Of Loan:
61955.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
53600.00
Total Face Value Of Loan:
53600.00
Date:
2009-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61955
Current Approval Amount:
61955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62596.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
53600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54098.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State