Search icon

ANTIKTEX, LTD.

Company Details

Name: ANTIKTEX, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798469
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 109 W 38TH ST, STE 604, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 W 38TH ST, STE 604, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALEXANDER HEGET Chief Executive Officer 109 W 38TH ST, STE 604, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-14 2010-03-16 Address 990 AVE OF THE AMERICAS / #10L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-03-14 Address 990 AVE OF THE AMERICAS / #11L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-02-27 2004-02-26 Address 990 AVE OF THE AMERICAS #10E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-02-27 2010-03-16 Address 990 AVE OF THE AMERICAS #10L, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-02-25 2010-03-16 Address 990 AVENUE OF THE AMERICAS, SUITE 10-L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002424 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120504002415 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100316002309 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080207002536 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060314003397 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040226002655 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020213002487 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000302002158 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980210002089 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960227002383 1996-02-27 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344598404 2021-02-01 0202 PPS 309 E Houston St, New York, NY, 10002-1113
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1113
Project Congressional District NY-10
Number of Employees 1
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6302.54
Forgiveness Paid Date 2022-04-12
9194597201 2020-04-28 0202 PPP 309 e houston st, new york, NY, 10002
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6068.22
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State