Search icon

ANIKHITA HOLDINGS INC.

Company Details

Name: ANIKHITA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711490
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001TQ6VH3K824849 2711490 US-NY GENERAL ACTIVE 2001-12-22

Addresses

Legal c/o Mala Rupnarain, 114-28 149th Avenue, South Ozone Park, US-NY, US, 11420
Headquarters 114-28 149th Avenue, South Ozone Park, US-NY, US, 11420

Registration details

Registration Date 2019-08-28
Last Update 2023-08-29
Status LAPSED
Next Renewal 2023-08-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2711490

DOS Process Agent

Name Role Address
ANIKHITA HOLDINGS INC. DOS Process Agent 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
MALA RUPNARAIN, PRESIDENT Agent 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420

Chief Executive Officer

Name Role Address
TREVOR RUPNARAIN Chief Executive Officer 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2012-03-28 2024-03-18 Address 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2012-03-28 2024-03-18 Address 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2010-10-20 2024-03-18 Address 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2010-10-20 2012-03-28 Address 114-28 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2003-12-16 2012-03-28 Address 117-15 101ST AVE 2ND FLR, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2003-12-16 2012-03-28 Address 117-15 101ST AVE 2ND FLR, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2001-12-21 2010-10-20 Address 117-15 101 AVENUE / 2ND FLOOR, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2001-12-21 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318002988 2024-03-18 BIENNIAL STATEMENT 2024-03-18
191231060186 2019-12-31 BIENNIAL STATEMENT 2019-12-01
171227006187 2017-12-27 BIENNIAL STATEMENT 2017-12-01
170201007152 2017-02-01 BIENNIAL STATEMENT 2015-12-01
140114002023 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120328002668 2012-03-28 BIENNIAL STATEMENT 2011-12-01
110111000145 2011-01-11 ANNULMENT OF DISSOLUTION 2011-01-11
101020000947 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
DP-1890423 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031216002733 2003-12-16 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294207102 2020-04-11 0202 PPP 11428 149TH AVE, SOUTH OZONE PARK, NY, 11420-3637
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-3637
Project Congressional District NY-05
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10516.83
Forgiveness Paid Date 2021-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State