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)
2002-09-06 2006-09-20 Address 21-79A 24TH ST, ASTORIA, NY, 11105, 3356, USA (Type of address: Principal Executive Office)
2002-09-06 2005-01-04 Address 25-50 30TH RD, 3B, ASTORIA, NY, 11102, 2637, USA (Type of address: Chief Executive Officer)
2002-09-06 2005-01-04 Address 25-50 30TH RD, 3B, ASTORIA, NY, 11105, 2637, USA (Type of address: Service of Process)
2000-09-22 2002-09-06 Address 25-50 30TH RD. #3B, ASTORIA, NY, 11102, 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
020906002456 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000922000469 2000-09-22 CERTIFICATE OF INCORPORATION 2000-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020457707 2020-05-01 0202 PPP 276 greenpoint avenue 1306, brooklyn, NY, 11222
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13639.61
Forgiveness Paid Date 2021-07-07
2030768703 2021-03-27 0202 PPS 276 Greenpoint Ave, Brooklyn, NY, 11222-2450
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10264
Loan Approval Amount (current) 10264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2450
Project Congressional District NY-07
Number of Employees 2
NAICS code 313310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10366.08
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State