Search icon

ATLANTIS APARTMENTS OWNERS CORP.

Company Details

Name: ATLANTIS APARTMENTS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1988 (37 years ago)
Entity Number: 1227273
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 49 Regent Drive, Lido Beach, NY, United States, 11561
Principal Address: Vanlawrence Sutain, 49 Regent Drive, Lido Beach, NY, United States, 11561

Shares Details

Shares issued 12000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BELL KALNICK BECKMAN KLEE & DOS Process Agent 49 Regent Drive, Lido Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
VANLAWRENCE SUTAIN Chief Executive Officer 49 REGENT DRIVE, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 49 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2023-05-19 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2023-05-18 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2023-04-26 2024-04-24 Address 777 FOSTER AVE, APT 1R, BROOKLYN, NY, 11230, 1327, USA (Type of address: Service of Process)
2023-04-26 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2023-04-26 2024-04-24 Address 49 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1988-01-15 2023-04-26 Address GREEN, 300 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-01-15 2023-04-26 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240424003280 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230426003064 2023-04-26 BIENNIAL STATEMENT 2022-01-01
B755050-7 1989-03-20 CERTIFICATE OF AMENDMENT 1989-03-20
B591098-5 1988-01-15 CERTIFICATE OF INCORPORATION 1988-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696067406 2020-05-04 0235 PPP 302 East Broadway, Long Beach, NY, 11561
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33155
Loan Approval Amount (current) 33155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33464
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State