Search icon

A & N. K CURTAINS CORP.

Company Details

Name: A & N. K CURTAINS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 3966615
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAKESH K. PHULL Chief Executive Officer 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166-17 JAMAICA AVE., JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2023-07-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-01-23 Address 166-17 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123002672 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
230712004238 2023-07-12 BIENNIAL STATEMENT 2022-06-01
200602060894 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140616006389 2014-06-16 BIENNIAL STATEMENT 2014-06-01
100625000854 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140177 CL VIO INVOICED 2020-01-03 350 CL - Consumer Law Violation
3113642 CL VIO CREDITED 2019-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-29 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12760.00
Total Face Value Of Loan:
12760.00
Date:
2020-06-23
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:
51100.00
Total Face Value Of Loan:
51100.00
Date:
2020-05-02
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12760
Current Approval Amount:
12760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12853.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State