Search icon

ANTNYC, INC.

Company Details

Name: ANTNYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659037
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: ATTN: WHITNEY RALLO, 26 4th Street STE 2B, BROOKLYN, NY, United States, 11231
Principal Address: 376 PRESIDENT ST, STE 2B, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZYCFDVMN945 2025-03-09 26 4TH ST APT 2B, BROOKLYN, NY, 11231, 4587, USA 9169 W STATE ST #347, GARDEN CITY, ID, 83714, USA

Business Information

Doing Business As ANTNYC INC
URL https://thegrabitstore.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2022-03-21
Entity Start Date 2008-04-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY T RALLO
Role PRESIDENT
Address 26 4TH STREET, SUITE 2B, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name ANTHONY T RALLO
Role PRESIDENT
Address 26 4TH STREET, SUITE 2B, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANTHONY RALLO Chief Executive Officer 376 PRESIDENT ST, STE 2B, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: WHITNEY RALLO, 26 4th Street STE 2B, BROOKLYN, NY, United States, 11231

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-05-12 2010-07-19 Address 376 PRESIDENT ST, 2B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2008-04-16 2010-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-16 2010-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014000918 2021-10-14 BIENNIAL STATEMENT 2021-10-14
100719000205 2010-07-19 CERTIFICATE OF CHANGE 2010-07-19
100512002047 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080508000363 2008-05-08 CERTIFICATE OF CORRECTION 2008-05-08
080416000195 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489337706 2020-05-01 0202 PPP 26 4TH ST APT 2B, BROOKLYN, NY, 11231
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5755
Loan Approval Amount (current) 5755
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 N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5828.16
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State