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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
779664.00
Total Face Value Of Loan:
779664.00
Date:
2020-05-08
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:
851805.00
Total Face Value Of Loan:
851805.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
779664
Current Approval Amount:
779664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786798.46
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
851805
Current Approval Amount:
851805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
864710.43

Court Cases

Court Case Summary

Filing Date:
2007-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIM
Party Role:
Plaintiff
Party Name:
AN & BROTHERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
AN & BROTHERS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State