Search icon

ANADIMUKTA CORP.

Company Details

Name: ANADIMUKTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522640
ZIP code: 14845
County: Schuyler
Place of Formation: New York
Address: 2750 Westinghouse Rd, Horseheads, NY, United States, 14845
Principal Address: 2750 WESTINGHOUSE RD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANISH PATEL Chief Executive Officer 2750 WESTINGHOUSE RD STE B, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
MANISH PATEL DOS Process Agent 2750 Westinghouse Rd, Horseheads, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
260250162
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 2750 WESTINGHOUSE RD STE B, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 2750 WESTINGHOUSE RD STE B, SUITE B, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2017-09-15 2024-02-27 Address 2750 WESTINGHOUSE RD, SUITE B, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2017-09-15 2024-02-27 Address 2750 WESTINGHOUSE RD STE B, SUITE B, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2009-06-03 2017-09-15 Address 311 S FRANKLIN ST, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240227002486 2024-02-27 BIENNIAL STATEMENT 2024-02-27
190501060598 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170915006089 2017-09-15 BIENNIAL STATEMENT 2017-05-01
130524006082 2013-05-24 BIENNIAL STATEMENT 2013-05-01
130220002461 2013-02-20 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
2020-04-14
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73513.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State