Search icon

ANIA PROPERTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIA PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (10 years ago)
Entity Number: 4846344
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 121 W. NYACK ROAD, SUITE 12, AUTHORIZED PERSON, NY, United States, 10954
Principal Address: 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O APOSTOLOS ANAGNOSTOPOULOS DOS Process Agent 121 W. NYACK ROAD, SUITE 12, AUTHORIZED PERSON, NY, United States, 10954

Agent

Name Role Address
APOSTOLOS ANAGNOSTOPOULOS Agent 121 W. NYACK ROAD, SUITE 12, NANUET, NY, 10954

Chief Executive Officer

Name Role Address
APOSTOLOS ANAGNOSTOPOULOS Chief Executive Officer 121 W. NYACK RD. SUITE 12, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 121 W. NYACK RD. SUITE 12, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113001643 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211130002166 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191104062022 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181029000939 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
181012000525 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
20919.28
Total Face Value Of Loan:
20919.28

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,919.28
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,919.28
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,062.56
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $20,919.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State