Search icon

ANTHOM LLC

Company Details

Name: ANTHOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2014 (10 years ago)
Entity Number: 4659395
ZIP code: 22305
County: New York
Place of Formation: Virginia
Address: 3201 LANDOVER STREET #704, ALEXANDRIA, VA, United States, 22305

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3201 LANDOVER STREET #704, ALEXANDRIA, VA, United States, 22305

Filings

Filing Number Date Filed Type Effective Date
150526000109 2015-05-26 CERTIFICATE OF PUBLICATION 2015-05-26
141031000177 2014-10-31 APPLICATION OF AUTHORITY 2014-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-12 No data 197 10TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 197 10TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2209717 CL VIO INVOICED 2015-11-04 350 CL - Consumer Law Violation
2186141 CL VIO CREDITED 2015-10-08 175 CL - Consumer Law Violation
2170686 CL VIO CREDITED 2015-09-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-10 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-09-10 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406207708 2020-05-01 0202 PPP 25 MERCER ST, NEW YORK, NY, 10013
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30710
Loan Approval Amount (current) 30710
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, 10013-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 448120
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 9520.43
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000206 Americans with Disabilities Act - Other 2020-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-09
Termination Date 2020-08-04
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name ANTHOM LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State