Search icon

ATLANTIS RESORTS REALTY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIS RESORTS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1318963
ZIP code: 11782
County: Nassau
Place of Formation: New York
Address: Po box 219, Fire Island Pines, NY, United States, 11782
Principal Address: 36 Fire Island Blvd, 36 FIRE ISLAND BLVD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LESSER Chief Executive Officer PO BOX 219, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Po box 219, Fire Island Pines, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
133392477
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10311202837 CORPORATE BROKER 2026-10-07
109915405 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-05 2024-01-05 Address PO BOX 219, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2022-08-09 2024-01-05 Address 81 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2022-08-09 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2024-01-05 Address PO BOX 219, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1997-05-14 2022-08-09 Address PO BOX 219, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105001534 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220809000755 2022-08-09 BIENNIAL STATEMENT 2022-08-09
090112002419 2009-01-12 BIENNIAL STATEMENT 2009-01-01
050202002407 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030210002626 2003-02-10 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
52800.00
Total Face Value Of Loan:
52800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$52,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,405.73
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $42,400
Rent: $10,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State