Search icon

ANP INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2015 (10 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4712088
ZIP code: 10583
County: Rockland
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, United States, 10583
Principal Address: 150 WYNDCLIFF AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WATERS JR. Chief Executive Officer 150 WYNDCLIFF AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ANP INDUSTRIES, INC. DOS Process Agent 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 150 WYNDCLIFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-31 Address 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2024-07-02 2024-07-02 Address 150 WYNDCLIFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-31 Address 150 WYNDCLIFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731001862 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
240702000810 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210401061254 2021-04-01 BIENNIAL STATEMENT 2021-02-01
190208060890 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170207006415 2017-02-07 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2982.00
Total Face Value Of Loan:
2982.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2982
Current Approval Amount:
2982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2999.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State