Search icon

ANAGRAM INTERACTIVE INC

Company Details

Name: ANAGRAM INTERACTIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2017 (8 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 5070460
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ILDAR SIBGATULLIN DOS Process Agent 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ILDAR SIBGATULLIN Agent 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
ILDAR SIBGATULLIN Chief Executive Officer 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-05 2023-04-20 Address 99 WALL STREET #2225, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-04-20 Address 99 WALL STREET #2225, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-01-05 Address 244 FIFTH AVENUE, SUITE A10, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2019-02-04 2021-01-05 Address 244 FIFTH AVENUE, SUITE A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-19 2023-04-20 Address 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2017-01-19 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2017-01-19 2019-02-04 Address 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420003724 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
210105062464 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190204060773 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170119010109 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511588508 2021-02-19 0202 PPP 1567 Lexington Ave, New York, NY, 10029-6217
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6217
Project Congressional District NY-13
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9451.56
Forgiveness Paid Date 2022-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State