Search icon

ANC SPA INCORPORATED

Company Details

Name: ANC SPA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699725
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 82 ORCHARD STREET, NEW YORK, NY, United States, 10002
Principal Address: 82 ORCHARD ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AH NGAU CHEW Chief Executive Officer 82 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
AH NGAU CHEW DOS Process Agent 82 ORCHARD STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
AEB-17-01282 Appearance Enhancement Business License 2017-06-27 2025-06-27 82 Orchard St Fl G, New York, NY, 10002-4567

History

Start date End date Type Value
2014-07-11 2020-07-21 Address 82 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-11-16 2014-07-11 Address 82 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-11-16 2014-07-11 Address 82 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-07-23 2014-07-11 Address 82 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060200 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180710006191 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160708006207 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140711006730 2014-07-11 BIENNIAL STATEMENT 2014-07-01
101116002849 2010-11-16 BIENNIAL STATEMENT 2010-07-01
080723000487 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401129007 2021-05-22 0202 PPS 82 Orchard St, New York, NY, 10002-4567
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190362.4
Loan Approval Amount (current) 190362.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4567
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192191.99
Forgiveness Paid Date 2022-06-03
8420028500 2021-03-09 0202 PPP 82 Orchard St, New York, NY, 10002-4567
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214352.5
Loan Approval Amount (current) 214352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4567
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215454.03
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State