Search icon

ATLANTIC MANAGEMENT CO. INC.

Company Details

Name: ATLANTIC MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1339999
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 370 W 116TH ST STE 1C, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 W 116TH ST STE 1C, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
SALKO KRIJESTORAC Chief Executive Officer 370 W 116TH ST STE 1C, NEW YORK, NY, United States, 10026

Licenses

Number Type End date
10301217698 ASSOCIATE BROKER 2025-05-23
10301221510 ASSOCIATE BROKER 2026-07-24
10301216961 ASSOCIATE BROKER 2024-11-20

History

Start date End date Type Value
2022-05-24 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-18 2007-03-29 Address 2588 7TH AVE STE 1J, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2001-04-18 2007-03-29 Address 2588 7TH AVE STE 1J, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
1999-04-05 2001-04-18 Address 2588 7TH AVENUE, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
1999-04-05 2001-04-18 Address 2588 7TH AVENUE, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070329002575 2007-03-29 BIENNIAL STATEMENT 2007-03-01
010418002108 2001-04-18 BIENNIAL STATEMENT 2001-03-01
990405002609 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970127000071 1997-01-27 ERRONEOUS ENTRY 1997-01-27
DP-1113123 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22742
Current Approval Amount:
22742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22886.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19309
Current Approval Amount:
19309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19604.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State