Search icon

ANSEN CORPORATION

Company Details

Name: ANSEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405255
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, United States, 13669

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D7MUTH3ZF5K8
CAGE Code:
6DA47
UEI Expiration Date:
2024-06-25

Business Information

Division Name:
ANSEN CORPORATION
Activation Date:
2023-06-27
Initial Registration Date:
2011-05-02

Form 5500 Series

Employer Identification Number (EIN):
460506470
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-11-21 2024-11-21 Address 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-07 Address 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507002662 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241121003829 2024-11-21 BIENNIAL STATEMENT 2024-11-21
210503061449 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190610000715 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190515060356 2019-05-15 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1305787.00
Total Face Value Of Loan:
1305787.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-18
Type:
Planned
Address:
100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1305787
Current Approval Amount:
1305787
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1314301.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State