Search icon

ANNA KIM, INC.

Company Details

Name: ANNA KIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2014 (11 years ago)
Date of dissolution: 21 Feb 2018
Entity Number: 4609131
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 947 EAST AVENUE, UNIT 5, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 947 EAST AVENUE, UNIT 5, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
180221000715 2018-02-21 CERTIFICATE OF DISSOLUTION 2018-02-21
140721000353 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932288808 2021-04-16 0202 PPS 4534 Utopia Pkwy, Flushing, NY, 11358-3331
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3331
Project Congressional District NY-06
Number of Employees 1
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11636.72
Forgiveness Paid Date 2022-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State