Search icon

ANIKHITA HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIKHITA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (24 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

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

Legal Entity Identifier

LEI Number:
2549001TQ6VH3K824849

Registration Details:

Initial Registration Date:
2019-08-28
Next Renewal Date:
2023-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-04-11
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:
10417.00
Total Face Value Of Loan:
10417.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10516.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State