Search icon

ANOMALY ENTERPRISES INC.

Branch

Company Details

Name: ANOMALY ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2016 (8 years ago)
Date of dissolution: 06 Jul 2023
Branch of: ANOMALY ENTERPRISES INC., Illinois (Company Number CORP_64137441)
Entity Number: 5046938
ZIP code: 60091
County: New York
Place of Formation: Illinois
Address: anomaly enterprises inc., 719 harvard st., WILMETTE, IL, United States, 60091
Principal Address: 304 W. 76TH STREET, 5B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
david l. weinstein, secretary DOS Process Agent anomaly enterprises inc., 719 harvard st., WILMETTE, IL, United States, 60091

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
AARON WEINSTEIN Chief Executive Officer 304 W. 76TH STREET, 5B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2020-12-07 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-12 2023-08-29 Address 304 W. 76TH STREET, 5B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-12-02 2020-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829003519 2023-07-06 SURRENDER OF AUTHORITY 2023-07-06
201207060381 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181212006278 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161202000449 2016-12-02 APPLICATION OF AUTHORITY 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121777705 2020-05-01 0202 PPP 304 W 76TH ST APT 5B, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8743.91
Forgiveness Paid Date 2021-03-24
1178378401 2021-02-01 0202 PPS 304 W 76th St Apt 5B, New York, NY, 10023-8067
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8067
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8661.34
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State