Search icon

A.T. COACH CORPORATION

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-24 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-19 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 618 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347238003 2020-06-24 0202 PPP 405 WEST 263RD STREET, RIVERDALE, NY, 10471
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13037
Loan Approval Amount (current) 13037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERDALE, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13218.09
Forgiveness Paid Date 2021-11-17
2254438403 2021-02-03 0202 PPS 405 W 263rd St, Bronx, NY, 10471-1168
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16641
Loan Approval Amount (current) 16641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-1168
Project Congressional District NY-15
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16805.59
Forgiveness Paid Date 2022-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State