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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361347709 2020-05-01 0202 PPP 1214 Avenue I, Brooklyn, NY, 11230
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41380
Loan Approval Amount (current) 41380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23781.03
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State