Search icon

ANIMALZ INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ANIMALZ INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840757
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 11 FIFTH AVENUE, #10D, NEW YORK, NY, United States, 10003

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

Chief Executive Officer

Name Role Address
DEVIN BRAMHALL Chief Executive Officer 11 FIFTH AVENUE, #10D, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
474643260
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-30 2019-10-17 Address 25 CENTRAL PARK WEST, APT 10W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-10-30 2019-10-17 Address 131 ESSEX ST. #5, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2015-10-27 2017-10-30 Address 47 GREAT JONES STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029000642 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191017060062 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171030006278 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151027000727 2015-10-27 APPLICATION OF AUTHORITY 2015-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
503600.00
Total Face Value Of Loan:
417800.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$503,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$420,970.7
Servicing Lender:
Evolve Bank and Trust
Use of Proceeds:
Payroll: $417,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State