Search icon

ATLANTIC EXHAUST INC.

Company Details

Name: ATLANTIC EXHAUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092849
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1029 ATLANTIC AVE, BROOKLYN, NY, United States, 11238
Principal Address: 1029 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1029 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
KAMAL D. MOHAMMED Chief Executive Officer 1029 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2006-06-14 2014-08-25 Address 1029 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-06-14 Address 1029 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1986-06-23 1996-07-19 Address 1029 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140825006277 2014-08-25 BIENNIAL STATEMENT 2014-06-01
120716002269 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100715002557 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080708002670 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060614002034 2006-06-14 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19045.00
Total Face Value Of Loan:
19045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19045
Current Approval Amount:
19045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19257.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State