Search icon

ANTONOUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTONOUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3529669
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 235 NORTH GREENBUSH RD, TROY, NY, United States, 12180
Principal Address: 5 VALLEY VIEW BLVD, APT 514, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 NORTH GREENBUSH RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
NABIL ASSAD Chief Executive Officer 5 VALLEY VIEW BLVD, APT 514, RENSSELAER, NY, United States, 12144

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241707 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 235 NORTH GREENBUSH RD STE 1, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2010-06-08 2021-07-09 Address 5 VALLEY VIEW BLVD, APT 514, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2010-03-02 2010-06-08 Address 5 VALLEY VIEW BLVD, APT 514, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2010-03-02 2010-06-08 Address 35 CAPITOL PLACE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2010-03-02 2021-07-09 Address 235 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-06-12 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210709002186 2021-07-09 CERTIFICATE OF PAYMENT OF TAXES 2021-07-09
DP-2032961 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110630002512 2011-06-30 BIENNIAL STATEMENT 2011-06-01
100608002299 2010-06-08 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
100302002087 2010-03-02 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18871.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27201.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State