Search icon

ANLU HOLDINGS INC.

Company Details

Name: ANLU HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3969936
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 117 HAYES STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CENZOPRANO Chief Executive Officer 117 HAYES STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ANLU HOLDINGS INC. DOS Process Agent 117 HAYES STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-07-07 2020-07-08 Address 117 HAYES STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060453 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180709006912 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160711006349 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140714007071 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100707000015 2010-07-07 CERTIFICATE OF INCORPORATION 2010-07-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4287215000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANLU HOLDINGS INC.
Recipient Name Raw ANLU HOLDINGS INC.
Recipient Address 22 NAUSSAU BLVD SOUTH., GARDEN CITY, NASSAU, NEW YORK, 11530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 29795.00
Face Value of Direct Loan 543700.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State