Search icon

ANC ENTERPRISE LLG INC

Company Details

Name: ANC ENTERPRISE LLG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2015 (10 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 4788251
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2020-08-18 2023-07-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-08-18 2023-07-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-07-13 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-13 2020-08-18 Address 1214 AVENUE I SUITE 3J, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2015-07-13 2020-08-18 Address 1214 AVENUE I SUITE 3J, BROOKLYN , NEW YORK, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720000069 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
200818000205 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
150713010081 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132885 DCA-SUS CREDITED 2019-12-30 50 Suspense Account
3132884 PROCESSING INVOICED 2019-12-30 25 License Processing Fee
3113357 FINGERPRINT CREDITED 2019-11-08 75 Fingerprint Fee
3113244 TRUSTFUNDHIC INVOICED 2019-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3113243 FINGERPRINT INVOICED 2019-11-07 75 Fingerprint Fee
3113245 LICENSE CREDITED 2019-11-07 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
41380.00
Total Face Value Of Loan:
41380.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41380
Current Approval Amount:
41380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23781.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State