Name: | ATLANTIS RESORTS REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (36 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLANTIS RESORTS REALTY, LTD. DEFINED BENEFIT PENSION PLAN | 2020 | 133392477 | 2021-09-24 | ATLANTIS RESORTS REALTY, LTD. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-09-24 |
Name of individual signing | KENNETH LESSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 6315977575 |
Plan sponsor’s address | 238 PAULANNA AVENUE, BAYPORT, NY, 11705 |
Signature of
Role | Plan administrator |
Date | 2020-08-26 |
Name of individual signing | KENNETH LESSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 6315977575 |
Plan sponsor’s address | 238 PAULANNA AVENUE, BAYPORT, NY, 11705 |
Signature of
Role | Plan administrator |
Date | 2019-09-18 |
Name of individual signing | KENNETH LESSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 6315977575 |
Plan sponsor’s address | 238 PAULANNA AVENUE, BAYPORT, NY, 11705 |
Signature of
Role | Plan administrator |
Date | 2018-09-09 |
Name of individual signing | KENNETH LESSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 6315977575 |
Plan sponsor’s address | 238 PAULANNA AVENUE, BAYPORT, NY, 11705 |
Signature of
Role | Plan administrator |
Date | 2017-09-24 |
Name of individual signing | KENNETH LESSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 6315977575 |
Plan sponsor’s address | 238 PAULANNA AVENUE, BAYPORT, NY, 11705 |
Signature of
Role | Plan administrator |
Date | 2016-08-29 |
Name of individual signing | KENNETH LESSER |
Name | Role | Address |
---|---|---|
KENNETH LESSER | Chief Executive Officer | PO BOX 219, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Po box 219, Fire Island Pines, NY, United States, 11782 |
Number | Type | End date |
---|---|---|
10311202837 | CORPORATE BROKER | 2026-10-07 |
109915405 | REAL ESTATE PRINCIPAL OFFICE | No data |
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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 | Address | PO BOX 219, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2003-02-10 | Address | PO BX 219, 37 HARBOR PARK WALK, FIRE ISLAND PINES, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2022-08-09 | Address | PO BOX 219, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2022-08-09 | Address | 81 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-02-08 | 1997-05-14 | Address | 238 PAULANNA AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1997-05-14 | Address | 425 OCEAN WALK, FIRE ISLAND PINES, NY, 11782, USA (Type of address: Chief Executive Officer) |
1988-10-20 | 2022-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
010111002537 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990209002169 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
970514002249 | 1997-05-14 | BIENNIAL STATEMENT | 1997-01-01 |
940201002222 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
930208002023 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8594517106 | 2020-04-15 | 0235 | PPP | 238 PAULANNA AVE, BAYPORT, NY, 11705-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State