Search icon

ANNSUN FOOD MART, INC.

Company Details

Name: ANNSUN FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2011 (14 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4136531
ZIP code: 10567
County: Dutchess
Place of Formation: New York
Address: 30 FAWN RIDGE DR., CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2104 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUNIL CHOPRA DOS Process Agent 30 FAWN RIDGE DR., CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SUNIL CHOPRA Chief Executive Officer 2194 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2013-09-19 2024-06-11 Address 2194 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-06-11 Address 30 FAWN RIDGE DR., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2011-08-30 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-08-30 2024-06-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-30 2012-01-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004321 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
130919002057 2013-09-19 BIENNIAL STATEMENT 2013-08-01
120131000323 2012-01-31 CERTIFICATE OF CHANGE 2012-01-31
110830000538 2011-08-30 CERTIFICATE OF INCORPORATION 2011-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453157108 2020-04-13 0202 PPP 2194 south rd, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65537
Loan Approval Amount (current) 65537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66355.76
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State