Search icon

ANABELLE INC

Company Details

Name: ANABELLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5064015
ZIP code: 11379
County: New York
Place of Formation: New York
Address: 61-40 69th Ln, 2nd Fl, Middle Village, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKETING CONSULTING DOS Process Agent 61-40 69th Ln, 2nd Fl, Middle Village, NY, United States, 11379

Chief Executive Officer

Name Role Address
ANA BOTA Chief Executive Officer 2011 PLAZA DR, WOODBRIDGE, NJ, United States, 07095

Filings

Filing Number Date Filed Type Effective Date
211102002623 2021-11-02 BIENNIAL STATEMENT 2021-11-02
170106010469 2017-01-06 CERTIFICATE OF INCORPORATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603577702 2020-05-01 0202 PPP 6140 69TH LN, MIDDLE VILLAGE, NY, 11379
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) 8000
Loan Approval Amount (current) 8000
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 MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8070.78
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State