Search icon

ANNSUN FOOD MART, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
65537.00
Total Face Value Of Loan:
65537.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65537
Current Approval Amount:
65537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66355.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State