Search icon

A.T. COACH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A.T. COACH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1986 (39 years ago)
Entity Number: 1065047
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQUARE WEST, SUITE 208, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 718-884-9235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADFORD J. BROWN ESQ. DOS Process Agent 1 UNION SQUARE WEST, SUITE 208, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0900208-DCA Active Business 1994-03-29 2024-03-31
0675662-DCA Active Business 1994-03-29 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
B333294-3 1986-03-13 CERTIFICATE OF INCORPORATION 1986-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429453 RENEWAL INVOICED 2022-03-22 100 Horse Drawn Cab Owner License Renewal Fee
3429456 RENEWAL INVOICED 2022-03-22 100 Horse Drawn Cab Owner License Renewal Fee
3167810 RENEWAL INVOICED 2020-03-09 100 Horse Drawn Cab Owner License Renewal Fee
3167811 RENEWAL INVOICED 2020-03-09 100 Horse Drawn Cab Owner License Renewal Fee
2742450 RENEWAL INVOICED 2018-02-12 100 Horse Drawn Cab Owner License Renewal Fee
2742456 RENEWAL INVOICED 2018-02-12 100 Horse Drawn Cab Owner License Renewal Fee
2296530 RENEWAL INVOICED 2016-03-10 100 Horse Drawn Cab Owner License Renewal Fee
2296532 RENEWAL INVOICED 2016-03-10 100 Horse Drawn Cab Owner License Renewal Fee
1583223 RENEWAL INVOICED 2014-02-04 100 Horse Drawn Cab Owner License Renewal Fee
1583258 RENEWAL INVOICED 2014-02-04 100 Horse Drawn Cab Owner License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
16641.00
Total Face Value Of Loan:
16641.00
Date:
2020-07-17
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:
89400.00
Total Face Value Of Loan:
89400.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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 AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13037.00
Total Face Value Of Loan:
13037.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13037
Current Approval Amount:
13037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13218.09
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16641
Current Approval Amount:
16641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16805.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State