Search icon

AMERICAN TRAFFIC INFORMATION, INC.

Company Details

Name: AMERICAN TRAFFIC INFORMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106378
ZIP code: 10303
County: New York
Place of Formation: New York
Principal Address: 336 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303
Address: ATTN: DAN TALMOR, 336 PULASKI AVENUR, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DAN TALMOR, 336 PULASKI AVENUR, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
DAN TALMOR Chief Executive Officer 336 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-09-28 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-12 2006-07-25 Address 336 PULASKI AVE., STATEN ISLAND, NY, 10303, 2632, USA (Type of address: Chief Executive Officer)
2005-05-12 2006-07-25 Address 336 PULASKI AVE., STATEN ISLAND, NY, 10303, 2632, USA (Type of address: Principal Executive Office)
2005-05-12 2006-07-25 Address ATTN: DAN TALMOR, 336 PULASKI AVE., STATEN ISLAND, NY, 10303, 2632, USA (Type of address: Service of Process)
1986-08-20 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-20 2005-05-12 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006538 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100817002151 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804002491 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002263 2006-07-25 BIENNIAL STATEMENT 2006-08-01
050512002579 2005-05-12 BIENNIAL STATEMENT 2004-08-01
B393333-3 1986-08-20 CERTIFICATE OF INCORPORATION 1986-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448327705 2020-05-01 0202 PPP 336 PULASKI AVE, STATEN ISLAND, NY, 10303-2632
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175400
Loan Approval Amount (current) 175400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10303-2632
Project Congressional District NY-11
Number of Employees 15
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176514.87
Forgiveness Paid Date 2020-12-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State