Search icon

AN & BROTHERS INC.

Company Details

Name: AN & BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1984 (41 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 923447
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411

Contact Details

Phone +1 718-723-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411

Chief Executive Officer

Name Role Address
YUN ILL AN Chief Executive Officer 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411

Licenses

Number Status Type Date End date
1041757-DCA Inactive Business 2001-01-17 2007-12-31

History

Start date End date Type Value
2024-03-14 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-28 2023-08-21 Address 217-20 LINDEN BLVD, JAMAICA, NY, 11411, USA (Type of address: Chief Executive Officer)
1995-07-28 2023-08-21 Address 217-20 LINDEN BLVD, JAMAICA, NY, 11411, USA (Type of address: Service of Process)
1984-06-14 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-14 1995-07-28 Address 44-24 KISSENA BLVD, FLUSHING, NY, 11154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821002757 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
140617006068 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120723002883 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100824002485 2010-08-24 BIENNIAL STATEMENT 2010-06-01
080812002915 2008-08-12 BIENNIAL STATEMENT 2008-06-01
060621002883 2006-06-21 BIENNIAL STATEMENT 2006-06-01
040624002437 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020528002420 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000615002444 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980623002113 1998-06-23 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-23 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-22 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-21 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 21720 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293763 OL VIO INVOICED 2021-02-09 225 OL - Other Violation
3293762 CL VIO INVOICED 2021-02-09 1500 CL - Consumer Law Violation
3275506 CL VIO VOIDED 2020-12-28 1500 CL - Consumer Law Violation
3275507 OL VIO VOIDED 2020-12-28 225 OL - Other Violation
3052077 SCALE-01 INVOICED 2019-06-28 500 SCALE TO 33 LBS
2785398 SCALE-01 INVOICED 2018-05-02 540 SCALE TO 33 LBS
2708794 OL VIO INVOICED 2017-12-12 250 OL - Other Violation
2708793 CL VIO INVOICED 2017-12-12 175 CL - Consumer Law Violation
2708797 SCALE-01 INVOICED 2017-12-12 560 SCALE TO 33 LBS
2475686 SCALE-01 INVOICED 2016-10-25 520 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-23 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 6 6 No data No data
2020-12-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 18 18 No data No data
2017-12-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-10-14 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2015-08-21 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2015-03-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292508706 2021-03-28 0202 PPS 21720 Linden Blvd N/A, Cambria Heights, NY, 11411-1532
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 779664
Loan Approval Amount (current) 779664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-1532
Project Congressional District NY-05
Number of Employees 88
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 786798.46
Forgiveness Paid Date 2022-03-15
4010017402 2020-05-08 0202 PPP 217-20 Linden Blvd., Cambria Heights, NY, 11411
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851805
Loan Approval Amount (current) 851805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-0001
Project Congressional District NY-05
Number of Employees 125
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 864710.43
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State