Search icon

ANT YAPI NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANT YAPI NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2016 (9 years ago)
Entity Number: 5051017
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ANT YAPI NEW YORK, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
814700204
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042025202A05 2025-07-21 2025-08-16 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 30 DRIVE, QUEENS, FROM STREET VERNON BOULEVARD
Q022025202A17 2025-07-21 2025-08-16 OCCUPANCY OF SIDEWALK AS STIPULATED 30 DRIVE, QUEENS, FROM STREET VERNON BOULEVARD
Q022025202A16 2025-07-21 2025-08-16 TEMPORARY PEDESTRIAN WALK 30 DRIVE, QUEENS, FROM STREET VERNON BOULEVARD
Q022025167A94 2025-06-16 2025-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED 30 DRIVE, QUEENS, FROM STREET VERNON BOULEVARD
Q042025167A31 2025-06-16 2025-07-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 30 DRIVE, QUEENS, FROM STREET VERNON BOULEVARD

History

Start date End date Type Value
2024-08-19 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-19 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-12 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204004766 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240819001463 2024-08-19 BIENNIAL STATEMENT 2024-08-19
211222002943 2021-12-22 BIENNIAL STATEMENT 2021-12-22
201117000385 2020-11-17 CERTIFICATE OF PUBLICATION 2020-11-17
191008060454 2019-10-08 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
310000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$310,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,926.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $310,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State