Search icon

ANNA AUGUSTA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNA AUGUSTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137890
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2384 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11223
Principal Address: 2384 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA AKHMEDJANOVA Chief Executive Officer 2384 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ANNA AUGUSTA CORP DOS Process Agent 2384 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 2384 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-07-14 Address 2384 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-07-14 Address 2384 CONEY ISLAND AVE FL 2, BROOKLYN, NY, 11223, 5002, USA (Type of address: Service of Process)
2019-08-16 2021-04-26 Address 2413 AVE U STE 2A, BROOKLYN, NY, USA (Type of address: Principal Executive Office)
2019-08-16 2021-04-26 Address 2413 AVE U STE 2A, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714003438 2023-07-14 BIENNIAL STATEMENT 2023-05-01
210726002721 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210426002008 2021-04-26 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
210405000308 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
190816060363 2019-08-16 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
4317.00
Total Face Value Of Loan:
4317.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
4317.00
Total Face Value Of Loan:
4317.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4317
Current Approval Amount:
4317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4346.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4317
Current Approval Amount:
4317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4362.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State