Search icon

ANTIDOTE TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTIDOTE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751023
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 323 Sunny Isles Boulevard, 7th Floor, North Miami Beach, FL, United States, 33160

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENT SCHOCKMEL Chief Executive Officer 845 THIRD AVE, 7TH FLOOR, NORTH MIAMI BEACH, FL, United States, 33160

Form 5500 Series

Employer Identification Number (EIN):
472865329
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 845 THIRD AVE, 7TH FLOOR, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 845 THIRD AVE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-16 2023-04-20 Address 845 THIRD AVE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-16 2021-04-16 Address 450 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420002041 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210416060142 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190416060156 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-106025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170510006153 2017-05-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
344806.00
Total Face Value Of Loan:
344806.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344806
Current Approval Amount:
344806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347305.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State