Search icon

ANESIS SERVICES CORP

Company Details

Name: ANESIS SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302621
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 1112 MAIN AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEMETRIOS STATHAKIS DOS Process Agent 1112 MAIN AVE, ASTORIA, NY, United States, 11102

Agent

Name Role Address
DEMETRIOS STATHAKIS Agent 1112 MAIN AVE, ASTORIA, NY, 11102

History

Start date End date Type Value
2022-05-05 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-03-13 2022-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180313010106 2018-03-13 CERTIFICATE OF INCORPORATION 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428777200 2020-04-28 0202 PPP 11-12 Main Avenue, Astoria, NY, 11102
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) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31056.67
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State