Search icon

ANHEART THERAPEUTICS INC.

Company Details

Name: ANHEART THERAPEUTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (6 years ago)
Entity Number: 5436459
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 777 Third Avenue, Suite 1704, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
ANHEART THERAPEUTICS INC. DOS Process Agent 777 Third Avenue, Suite 1704, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JUNYUAN WANG Chief Executive Officer 777 THIRD AVENUE, SUITE 1704, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-11-01 2024-03-11 Address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000009 2024-03-11 BIENNIAL STATEMENT 2024-03-11
181101000690 2018-11-01 APPLICATION OF AUTHORITY 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5196947303 2020-04-30 0202 PPP 5 PENN PLZ FL 23, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21062
Loan Approval Amount (current) 21062
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21293.64
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State