Search icon

ANTELOPE LLC

Company Details

Name: ANTELOPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528563
ZIP code: 33305
County: New York
Place of Formation: New York
Address: 316 NE 24th St, Wilton Manors, FL, United States, 33305

DOS Process Agent

Name Role Address
ANTELOPE LLC DOS Process Agent 316 NE 24th St, Wilton Manors, FL, United States, 33305

History

Start date End date Type Value
2014-02-12 2024-02-02 Address 40 WEST 24TH STREET #10W, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002326 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220127000920 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140415001005 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140212000713 2014-02-12 ARTICLES OF ORGANIZATION 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8123527102 2020-04-15 0202 PPP 42 W 24TH ST, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9335
Loan Approval Amount (current) 9335
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9419.88
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State