Search icon

ANTON & PARTNERS, INC.

Company Details

Name: ANTON & PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111305
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 115 East 86th Street, 152, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ANTON Chief Executive Officer 115 EAST 86TH STREET, 152, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 East 86th Street, 152, New York, NY, United States, 10028

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 115 EAST 86TH STREET, 152, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 420 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-18 Address 420 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 115 EAST 86TH STREET, 152, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-03 Address 420 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-03 Address 115 East 86th Street, 152, New York, NY, 10028, USA (Type of address: Service of Process)
2024-12-18 2025-02-03 Address 115 EAST 86TH STREET, 152, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-02-22 2024-12-18 Address 420 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-02-22 2024-12-18 Address 420 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005585 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241218002508 2024-12-18 BIENNIAL STATEMENT 2024-12-18
030310002944 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010307002184 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990222002487 1999-02-22 BIENNIAL STATEMENT 1999-02-01
970210000432 1997-02-10 CERTIFICATE OF INCORPORATION 1997-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444597710 2020-05-01 0202 PPP 115 E 86th St #152, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52705
Loan Approval Amount (current) 52705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53274.59
Forgiveness Paid Date 2021-06-03
4756158303 2021-01-23 0202 PPS 115 E 86th St Apt 152, New York, NY, 10028-1057
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65907
Loan Approval Amount (current) 65907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-1057
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66595.95
Forgiveness Paid Date 2022-02-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State