Search icon

ANYELISA REST. CORP.

Company Details

Name: ANYELISA REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2008 (17 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 3676727
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 28 EAST 167TH STREET, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST 167TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
RUBEN DICHARDO Chief Executive Officer 28 EAST 167TH STREET, BRONX, NY, United States, 10452

History

Start date End date Type Value
2023-09-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-11 2022-04-13 Address 28 EAST 167TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2008-05-27 2022-04-13 Address 28 EAST 167TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2008-05-27 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413003572 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
120621002400 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100611002927 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080527000816 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
333599 CNV_SI INVOICED 2012-03-07 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405947405 2020-05-05 0202 PPP 28 E 167th St, Bronx, NY, 10452-8201
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59175
Loan Approval Amount (current) 59175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-8201
Project Congressional District NY-15
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59925.63
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State