Search icon

ANIMUS REX, INC.

Company Details

Name: ANIMUS REX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505271
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, Suite T208, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD RENGEL DOS Process Agent 244 5TH AVE, Suite T208, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
TODD RENGEL Chief Executive Officer 244 5TH AVE, SUITE T208, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 110 E 23RD ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 246 5TH AVE, 3FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 244 5TH AVE, SUITE T208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2024-05-01 Address 110 E 23RD ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-02 2024-05-01 Address 110 E 23RD ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-11-19 2016-11-02 Address 36 EAST 23RD STREET 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-06-30 2004-11-19 Address 110 GREENE ST / SUITE 705, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-04-19 2016-11-02 Address 105 DUANE ST, #17J, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501042393 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220219000319 2022-02-19 BIENNIAL STATEMENT 2022-02-19
161102002009 2016-11-02 BIENNIAL STATEMENT 2016-05-01
041119000690 2004-11-19 CERTIFICATE OF CHANGE 2004-11-19
040630002469 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020419002634 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000502000423 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130487306 2020-04-28 0202 PPP 110 East 23RD ST, NEW YORK, NY, 10010-4545
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101672
Loan Approval Amount (current) 101672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-4545
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102623.76
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State