Search icon

ANTIDOTE SOLUTIONS, INC.

Company Details

Name: ANTIDOTE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2000 (25 years ago)
Entity Number: 2500586
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 106 SEVENTH ST / SUITE 202, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2023 113542912 2024-07-12 ANTIDOTE SOLUTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2022 113542912 2023-10-04 ANTIDOTE SOLUTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2021 113542912 2022-09-13 ANTIDOTE SOLUTIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2020 113542912 2021-09-17 ANTIDOTE SOLUTIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2019 113542912 2020-07-06 ANTIDOTE SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2018 113542912 2019-10-08 ANTIDOTE SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2017 113542912 2018-07-10 ANTIDOTE SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2016 113542912 2017-05-10 ANTIDOTE SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2015 113542912 2016-06-20 ANTIDOTE SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing TIMOTHY BROWN
ANTIDOTE SOLUTIONS 401(K) RETIREMENT PLAN 2014 113542912 2015-05-26 ANTIDOTE SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5168730030
Plan sponsor’s address 55 HILTON AVENUE, SUITE 205, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing TIM BROWN

Chief Executive Officer

Name Role Address
TIMOTHY S. BROWN Chief Executive Officer 106 SEVENTH ST / SUITE 202, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 SEVENTH ST / SUITE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-06-24 2008-05-16 Address 106 SEVENTH ST / SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-06-24 2008-05-16 Address 106 SEVENTH ST / SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2004-06-24 2008-05-16 Address 106 SEVENTH ST / SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-04-16 2004-06-24 Address 734 FRANKLIN AVE, STE 297, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-06-24 Address 66 DARTMOUTH, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-04-19 2004-06-24 Address 734 FRANKLIN AVE., STE. 297, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207000050 2012-12-07 ANNULMENT OF DISSOLUTION 2012-12-07
DP-1974752 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101129000188 2010-11-29 ERRONEOUS ENTRY 2010-11-29
DP-1768661 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080516003019 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060420002625 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040624002465 2004-06-24 BIENNIAL STATEMENT 2004-04-01
020416002418 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000419000273 2000-04-19 CERTIFICATE OF INCORPORATION 2000-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262207101 2020-04-14 0235 PPP 734 Franklin Av, #213, Garden City, NY, 11530
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58590
Loan Approval Amount (current) 58590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59304.47
Forgiveness Paid Date 2021-06-29
5870768405 2021-02-09 0235 PPS 734 Franklin Ave # 213, Garden City, NY, 11530-4525
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59973
Loan Approval Amount (current) 59973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4525
Project Congressional District NY-04
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60456.07
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State