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

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

Form 5500 Series

Employer Identification Number (EIN):
132818200
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
418476.00
Total Face Value Of Loan:
418476.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418476
Current Approval Amount:
418476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422870

Court Cases

Court Case Summary

Filing Date:
2005-07-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

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

Court Case Summary

Filing Date:
2005-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State