Search icon

ANTONOUS INC.

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
2007-06-12 2010-03-02 Address 235 TROY RD. UNIT 1, NORTH GREENBUSH, NY, 12180, USA (Type of address: Service of Process)

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
070612000363 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142727109 2020-04-15 0248 PPP 235 North Greenbush Road, Troy, NY, 12180
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18871.12
Forgiveness Paid Date 2021-04-22
3706198410 2021-02-05 0248 PPS 235 N Greenbush Rd, Troy, NY, 12180-8591
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) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8591
Project Congressional District NY-20
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27201.21
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State