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
31KR0904218 CORPORATE BROKER 2025-12-15
10301204504 ASSOCIATE BROKER 2026-01-14
39AT1114146 REAL ESTATE BRANCH OFFICE 2024-12-08
39AT1101084 REAL ESTATE BRANCH OFFICE 2026-03-15
109915391 REAL ESTATE PRINCIPAL OFFICE No data
40AZ0967174 REAL ESTATE SALESPERSON 2024-11-15
40KE0830645 REAL ESTATE SALESPERSON 2025-11-07

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)
1999-04-05 2007-03-29 Address 2588 7TH AVENUE 1J, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
1989-03-31 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-31 1999-04-05 Address 250 WEST 57TH STREET, SUITE 2402, NEW YORK, NY, 10019, 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
B760612-3 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170278502 2021-03-03 0202 PPS 370 W 116th St Apt 1C, New York, NY, 10026-2075
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22742
Loan Approval Amount (current) 22742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2075
Project Congressional District NY-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22886.55
Forgiveness Paid Date 2021-10-25
9267257304 2020-05-01 0202 PPP 370 West 116th Street Suite 1C, New York, NY, 10033
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19309
Loan Approval Amount (current) 19309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19604.72
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State