Search icon

ANAYA INTERNATIONAL, INC.

Company Details

Name: ANAYA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3600565
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 67 E. MAIN STREET, EAST ISLIP, NY, United States, 11730
Principal Address: 67 E MAIN ST, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 E. MAIN STREET, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
ZAHID MASOOD Chief Executive Officer 67E MAIN ST, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2010-02-11 2024-09-25 Address 67E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2010-02-11 2024-09-25 Address 67 E. MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2007-12-04 2010-02-11 Address 67 E. MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2007-12-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925003382 2024-09-16 CERTIFICATE OF PAYMENT OF TAXES 2024-09-16
DP-2155734 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120229002088 2012-02-29 BIENNIAL STATEMENT 2011-12-01
100211002086 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071204000185 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

USAspending Awards / Financial Assistance

Date:
2020-09-03
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:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-04-30
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:
4583.00
Total Face Value Of Loan:
4583.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4583
Current Approval Amount:
4583
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4633.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State