Search icon

PROPEL-ANT INC.

Company Details

Name: PROPEL-ANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210563
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 81 WASHINGTON ST #3B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ARMSTRONG Chief Executive Officer 81 WASHINGTON ST #3B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WASHINGTON ST #3B, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
202922788
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-11 2009-05-12 Address 134 STATE ST, STE 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-05-11 2009-05-12 Address 134 STATE STREET, STE 9, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-05-26 2009-05-12 Address 134 STATE STREET STE 9, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523060286 2019-05-23 BIENNIAL STATEMENT 2019-05-01
150526006220 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130522006271 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110525003076 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090512003106 2009-05-12 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
83332.00
Total Face Value Of Loan:
83332.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
83332.00
Total Face Value Of Loan:
83332.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84089.67
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84060.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State