Search icon

AN LE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AN LE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724240
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 336 52nd St, BROOKLYN, NY, United States, 11220
Principal Address: 336 52nd St, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AN LE INC DOS Process Agent 336 52nd St, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AN V LE Chief Executive Officer 336 52ND ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 462 3RD AVE, SUITE #3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-01-20 2024-01-20 Address 336 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-03-12 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-12 2024-01-20 Address 530 KOSCIUSZKO STREET, SUITE #3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240120000232 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220729001615 2022-07-29 BIENNIAL STATEMENT 2021-03-01
150312000122 2015-03-12 CERTIFICATE OF INCORPORATION 2015-03-12

USAspending Awards / Financial Assistance

Date:
2022-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-27
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:
7717.00
Total Face Value Of Loan:
7717.00
Date:
2021-02-03
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-05-14
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:
8389.00
Total Face Value Of Loan:
8389.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7717
Current Approval Amount:
7717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7762.67
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8385.87
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8389
Current Approval Amount:
8389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8439.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State