Search icon

ANOMALY ENTERTAINMENT INC.

Headquarter

Company Details

Name: ANOMALY ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2016 (9 years ago)
Entity Number: 5032666
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Principal Address: 1 Dock St Ste 112, Stamford, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANOMALY ENTERTAINMENT INC. DOS Process Agent 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW KELLY Chief Executive Officer 60 STRATFORD LANE, HASTINGS ON HUDSON YORK, NY, United States, 10706

Links between entities

Type:
Headquarter of
Company Number:
2695586
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
814309318
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 60 STRATFORD LANE, HASTINGS ON HUDSON YORK, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2025-01-21 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121001353 2025-01-21 BIENNIAL STATEMENT 2025-01-21
201116060389 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181119006813 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161102010279 2016-11-02 CERTIFICATE OF INCORPORATION 2016-11-02

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
46303.00
Total Face Value Of Loan:
46303.00
Date:
2020-05-02
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:
55375.00
Total Face Value Of Loan:
55375.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46303
Current Approval Amount:
46303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46459.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55375
Current Approval Amount:
55375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55828.62

Date of last update: 24 Mar 2025

Sources: New York Secretary of State