Search icon

ANTECH SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTECH SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1981 (44 years ago)
Entity Number: 697998
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 105 ELWOOD AVENUE, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTECH SALES, INC. DOS Process Agent 105 ELWOOD AVENUE, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
DAVID J KOZODY Chief Executive Officer 105 ELWOOD AVENUE, MEDINA, NY, United States, 14103

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-798-4300
Contact Person:
DAVID KOZODY
User ID:
P3144735
Trade Name:
ANTECH SALES INC

Unique Entity ID

Unique Entity ID:
KJAWY5GR1MU3
CAGE Code:
0YLX9
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
ANTECH SALES INC
Activation Date:
2025-04-18
Initial Registration Date:
2008-07-25

Commercial and government entity program

CAGE number:
0YLX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
DAVID KOZODY
Corporate URL:
https://www.antechsales.com

Form 5500 Series

Employer Identification Number (EIN):
161162709
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 105 ELWOOD AVENUE, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-05-02 Address 105 ELWOOD AVENUE, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 105 ELWOOD AVENUE, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-05-02 Address 105 ELWOOD AVENUE, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000503 2025-05-02 BIENNIAL STATEMENT 2025-05-02
231206001737 2023-12-06 BIENNIAL STATEMENT 2023-05-01
210521060037 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190524060015 2019-05-24 BIENNIAL STATEMENT 2019-05-01
150504006234 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98350.00
Total Face Value Of Loan:
98350.00
Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$98,350
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,899.68
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $98,347
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$75,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,351.37
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State