Search icon

ANNA AUGUSTA CORP.

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)
2019-08-16 2021-04-05 Address 2413 AVE U STE 2A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2017-05-16 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-16 2019-08-16 Address 1599 WEST 10TH ST APT B2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
170516010311 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7129318406 2021-02-11 0202 PPS 2413 Avenue U # 2FT, Brooklyn, NY, 11229-4946
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4317
Loan Approval Amount (current) 4317
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 Brooklyn, KINGS, NY, 11229-4946
Project Congressional District NY-08
Number of Employees 2
NAICS code 315210
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 4346.61
Forgiveness Paid Date 2021-10-25
3143487707 2020-05-01 0202 PPP 2440 E 24TH ST, BROOKLYN, NY, 11235
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4317
Loan Approval Amount (current) 4317
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 999990
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 4362.6
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State