Search icon

A & N PERFECTION INC.

Company Details

Name: A & N PERFECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2014 (11 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 4524933
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & N PERFECTION INC. DOS Process Agent 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
YUPING CHEN Chief Executive Officer 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date End date Address
AEB-18-00186 Appearance Enhancement Business License 2018-01-31 2026-01-31 503A Hicksville Rd Unit A, Massapequa, NY, 11758-1266

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-29 2023-08-24 Address 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-29 2023-08-24 Address 503A HICKSVILLE ROAD, UNIT A, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2018-09-25 2020-07-29 Address 503A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-03-11 2020-07-29 Address 503A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-02-05 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2014-03-11 Address 150-15 60TH AVENUE, 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003298 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
221110001994 2022-11-10 BIENNIAL STATEMENT 2022-02-01
200729060192 2020-07-29 BIENNIAL STATEMENT 2020-02-01
180925006294 2018-09-25 BIENNIAL STATEMENT 2018-02-01
140311000208 2014-03-11 CERTIFICATE OF CHANGE 2014-03-11
140205010281 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279448306 2021-01-30 0235 PPP 503 Hicksville Rd Unit A, Massapequa, NY, 11758-1272
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15338
Loan Approval Amount (current) 15338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1272
Project Congressional District NY-03
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15397.67
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State