Search icon

ANTAEUS ENTERPRISES, INC.

Company Details

Name: ANTAEUS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296482
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 99 PARK AVE, STE 2200, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2023 132818200 2024-07-16 ANTAEUS ENTERPRISES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2022 132818200 2023-06-28 ANTAEUS ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2021 132818200 2022-06-09 ANTAEUS ENTERPRISES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2020 132818200 2021-06-22 ANTAEUS ENTERPRISES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2019 132818200 2020-06-16 ANTAEUS ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2018 132818200 2019-05-14 ANTAEUS ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2017 132818200 2018-05-03 ANTAEUS ENTERPRISES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing MAUREEN HOWLEY
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2016 132818200 2017-06-22 ANTAEUS ENTERPRISES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing ROBERT BARLETTA
ANTAEUS ENTERPRISES, INC. RETIREMENT BENEFITS PLAN 2015 132818200 2016-06-21 ANTAEUS ENTERPRISES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing ROBERT BARLETTA
ANTAEUS RETIREMENT BENEFITS PLAN 2014 132818200 2015-06-03 ANTAEUS ENTERPRISES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-12-31
Business code 551112
Sponsor’s telephone number 2123701144
Plan sponsor’s address 99 PARK AVENUE, SUITE 2200, NEW YORK, NY, 100161601

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing ROBERT BARLETTA

Chief Executive Officer

Name Role Address
TERESA M. RUDDY Chief Executive Officer 99 PARK AVE, SUITE 2200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-10-03 2024-09-11 Address 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer)
2004-11-15 2024-09-11 Address 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process)
1998-10-19 2004-11-15 Address 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process)
1998-10-19 2018-10-03 Address 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer)
1993-11-15 1998-10-19 Address 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1993-11-15 1998-10-19 Address 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1988-10-04 1998-10-19 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1988-10-04 2024-09-11 Address GRIMSHAW.,J.D. KRUGMAN, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240911003505 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
181003006439 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141001006809 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006928 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101020002262 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081009002177 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061013002686 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041115002048 2004-11-15 BIENNIAL STATEMENT 2004-10-01
001011002433 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981019002339 1998-10-19 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832027301 2020-04-29 0202 PPP 99 PARK AVE STE 2200, NEW YORK, NY, 10016-1601
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418476
Loan Approval Amount (current) 418476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1601
Project Congressional District NY-12
Number of Employees 16
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422870
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506396 Negotiable Instruments 2005-07-29 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-29
Termination Date 2007-05-22
Date Issue Joined 2005-11-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ANTAEUS ENTERPRISES, INC.
Role Plaintiff
Name SD-BARN REAL ESTATE, L.L.C.
Role Defendant
0506396 Negotiable Instruments 2005-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-13
Termination Date 2005-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name ANTAEUS ENTERPRISES, INC.
Role Plaintiff
Name SD-BARN REAL ESTATE, L.L.C.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State