Search icon

ANP INDUSTRIES, INC.

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)
2021-04-01 2024-07-02 Address 28 CROSSHILL ROAD, 909 MIDLAND AVE., 3RD FL., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2019-02-08 2024-07-02 Address 150 WYNDCLIFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-02-08 Address 150 WYNDCLIFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-02-18 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-18 2021-04-01 Address C/O SAL ATTINA, 909 MIDLAND AVE., 3RD FL., YONKERS, NY, 10704, USA (Type of address: Service of Process)

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
150218010149 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024168501 2021-02-26 0202 PPP 150 Wyndcliffe Rd, Scarsdale, NY, 10583-4724
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2982
Loan Approval Amount (current) 2982
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 Scarsdale, WESTCHESTER, NY, 10583-4724
Project Congressional District NY-16
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2999.94
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State