Search icon

ANTNYC, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EZYCFDVMN945
CAGE Code:
9ABA0
UEI Expiration Date:
2026-02-28

Business Information

Doing Business As:
ANTNYC INC
Activation Date:
2025-03-04
Initial Registration Date:
2022-03-21

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
73000.00
Total Face Value Of Loan:
199700.00
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:
5755.00
Total Face Value Of Loan:
5755.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
5755
Current Approval Amount:
5755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5828.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State