Search icon

ANODYNE TECHNOLOGIES INC

Company Details

Name: ANODYNE TECHNOLOGIES INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2018 (7 years ago)
Entity Number: 5450898
ZIP code: 11418
County: Nassau
Place of Formation: Delaware
Activity Description: Wireless Technology business. Fiber optics, Wireless communication, IOT, Smart Cities. Cyber Security consultants, equipment vendors and integrators.
Address: 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418

Contact Details

Phone +1 516-551-4509

Website https://anodyneeng.com

DOS Process Agent

Name Role Address
MOSES A SINGH DOS Process Agent 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418

Chief Executive Officer

Name Role Address
MOSES A SINGH Chief Executive Officer 8746 VAN WYCK EXPY, JAMAICA, NY, United States, 11418

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MOSES SINGH
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2558985

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-08 2024-11-01 Address 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-08 2024-11-01 Address 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Service of Process)
2023-10-08 2023-10-08 Address 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-10-08 Address 8746 VAN WYCK EXPY, JAMAICA, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034475 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231008000167 2023-10-08 BIENNIAL STATEMENT 2022-11-01
210405061165 2021-04-05 BIENNIAL STATEMENT 2020-11-01
181129000552 2018-11-29 APPLICATION OF AUTHORITY 2018-11-29

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
50200.00

Date of last update: 09 Jun 2025

Sources: New York Secretary of State