Search icon

ANA LOPEZ INC.

Company Details

Name: ANA LOPEZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3884867
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 148 EAST 149 STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 EAST 149 STREET, BRONX, NY, United States, 10455

Agent

Name Role Address
NEW YORK CHILD RESOURCE CENTER INC. Agent 148 EAST 149 STREET, BRONX, NY, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-2168183 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091203000134 2009-12-03 CERTIFICATE OF INCORPORATION 2009-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6623469010 2021-05-23 0202 PPP 9720 57th Ave Apt 9J, Corona, NY, 11368-3549
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1283
Loan Approval Amount (current) 1283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3549
Project Congressional District NY-06
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1289.95
Forgiveness Paid Date 2022-01-03
3100628904 2021-04-27 0202 PPP 211G W 151st St, New York, NY, 10039-1929
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10410
Loan Approval Amount (current) 10410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10039-1929
Project Congressional District NY-13
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10449.93
Forgiveness Paid Date 2021-09-22
5462458908 2021-04-30 0235 PPP 20 Concord St, Lynbrook, NY, 11563-1344
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4133
Loan Approval Amount (current) 4133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-1344
Project Congressional District NY-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4157.35
Forgiveness Paid Date 2021-12-16
3541287407 2020-05-07 0202 PPP 200 West 143rd Street 5D, New York, NY, 10030
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3083
Loan Approval Amount (current) 3083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3120.5
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State