Search icon

ANON PROPERTIES, LLC

Company Details

Name: ANON PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2011 (13 years ago)
Entity Number: 4175035
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 120 WELLINGTON COURT, APT 4D, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ANON PROPERTIES, LLC DOS Process Agent 120 WELLINGTON COURT, APT 4D, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2011-12-09 2019-12-09 Address 5813 4TH AVENUE,, APT.: 2R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060453 2019-12-09 BIENNIAL STATEMENT 2019-12-01
131217006017 2013-12-17 BIENNIAL STATEMENT 2013-12-01
120224000287 2012-02-24 CERTIFICATE OF PUBLICATION 2012-02-24
111209000757 2011-12-09 ARTICLES OF ORGANIZATION 2011-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087128705 2021-03-30 0202 PPP 120 Wellinton CT apt 4D, Staten Island, NY, 10314
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35421.25
Loan Approval Amount (current) 35421.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30767
Servicing Lender Name First United Bank & Trust
Servicing Lender Address 19 S 2nd St, OAKLAND, MD, 21550-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314
Project Congressional District NY-11
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30767
Originating Lender Name First United Bank & Trust
Originating Lender Address OAKLAND, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35528.5
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State