Search icon

ANA CLAUDIA DESIGN STUDIO INC.

Company Details

Name: ANA CLAUDIA DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285634
ZIP code: 12538
County: Kings
Place of Formation: New York
Address: 16 SCENIC DR, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANA CLAUDIA SCHULTZ DOS Process Agent 16 SCENIC DR, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
ANA CLAUDIA SCHULTZ Chief Executive Officer 16 SCENIC DR, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2016-08-29 2018-08-06 Address 101 BEDFORD AVE A413, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2016-08-29 2018-08-06 Address 101 BEDFORD AVE A413, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-08-29 2018-08-06 Address 101 BEDFORD AVE A413, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-08-29 2016-08-29 Address 113 NEWEL ST, 3L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-08-29 2016-08-29 Address 113 NEWEL ST, 3L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-08-29 2016-08-29 Address 113 NEWEL ST, 3L, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-08-20 2014-08-29 Address 113 NEWEL ST 3L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806006401 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160829006157 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140829006026 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120820000861 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557007709 2020-05-01 0202 PPP 16 SCENIC DR, HYDE PARK, NY, 12538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3510
Loan Approval Amount (current) 3510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3538.38
Forgiveness Paid Date 2021-02-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State