Search icon

ANTLER MOTOR & PUMP CORP.

Company Details

Name: ANTLER MOTOR & PUMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526958
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 571 Timpson Place, Bronx, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BECKMANN & ASSOCIATES LLC DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HARRIS CLARK Chief Executive Officer 571 TIMPSON PLACE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 571 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-04-04 Address 571 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-04 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, 2410, USA (Type of address: Service of Process)
2019-04-03 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404004228 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240131003643 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190403010347 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
125712.50
Total Face Value Of Loan:
125712.50
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
65900.00
Total Face Value Of Loan:
65900.00
Date:
2020-04-11
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:
125712.00
Total Face Value Of Loan:
125712.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125712.5
Current Approval Amount:
125712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126659.65

Date of last update: 23 Mar 2025

Sources: New York Secretary of State