Search icon

ANTHOST CORP.

Company Details

Name: ANTHOST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555918
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E 40TH ST, STE 3370, NEW YORK, NY, United States, 10016
Principal Address: 276 GREENPOINT AVE, 1306, NEW YORK, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASTRID DE SAINT ANTHAST Chief Executive Officer 276 GREENPOINT AVE, 1306, NEW YORK, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O DEBORAH A NILSON & ASSOCIATES PLLC DOS Process Agent 10 E 40TH ST, STE 3370, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-09-20 2014-10-30 Address 25-79A 24TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-09-20 2014-10-30 Address 21-79A 24TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-09-20 2014-10-30 Address 21-79A 24TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2005-01-04 2006-09-20 Address 25-50 30TH ROAD / 3B, ASTORIA, NY, 11102, 2637, USA (Type of address: Chief Executive Officer)
2005-01-04 2006-09-20 Address 25-50 30TH ROAD / #3B, ASTORIA, NY, 11102, 2637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930006186 2016-09-30 BIENNIAL STATEMENT 2016-09-01
141030002081 2014-10-30 BIENNIAL STATEMENT 2014-09-01
080909002165 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060920002575 2006-09-20 BIENNIAL STATEMENT 2006-09-01
050104002004 2005-01-04 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
10264.00
Total Face Value Of Loan:
10264.00
Date:
2021-02-15
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:
-8400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13639.61
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10264
Current Approval Amount:
10264
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10366.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State