Search icon

ANTIS CONTRACTING CORP.

Company Details

Name: ANTIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2007 (18 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 3458766
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 38-15 10TH ST, ASTORIA, NY, United States, 11101
Address: 38-15 10TH STREET, ASTORIA, NY, United States, 11101

Contact Details

Phone +1 718-480-0470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS GALITOS Chief Executive Officer 38-15 10TH ST, ASTORIA, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-15 10TH STREET, ASTORIA, NY, United States, 11101

Licenses

Number Status Type Date End date
1333770-DCA Inactive Business 2009-09-23 2023-02-28

History

Start date End date Type Value
2023-08-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-22 2025-01-08 Address 38-15 10TH ST, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-01-08 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-08 2025-01-08 Address 38-15 10TH STREET, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000971 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
130124002306 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110120003005 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081222002523 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070108000377 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-10 No data WEST 15 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the above respondent placed a construction container on the street, without a NYC DOT Permit on file for placement of container on the street. respondent was ID by D.O.B permit#140749901-01-EW-OT on file.

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-31 2023-04-25 Quality of Work No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599250 DCA-SUS CREDITED 2023-02-16 75 Suspense Account
3599245 PROCESSING INVOICED 2023-02-16 25 License Processing Fee
3565994 TRUSTFUNDHIC CREDITED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565995 RENEWAL CREDITED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3260165 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260246 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2961752 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2617743 LICENSEDOC15 INVOICED 2017-05-30 15 License Document Replacement
2617742 LICENSEDOC10 CREDITED 2017-05-30 10 License Document Replacement
2562839 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097147309 2020-04-30 0202 PPP 2601 21ST ST, ASTORIA, NY, 11102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163727
Loan Approval Amount (current) 163727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165902.02
Forgiveness Paid Date 2021-09-02
1046858401 2021-01-31 0202 PPS 2601 21st St, Astoria, NY, 11102-4634
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138140
Loan Approval Amount (current) 138140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4634
Project Congressional District NY-14
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139219.26
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State