Search icon

ATIAS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATIAS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349476
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACKIE ATIAS DOS Process Agent 1776 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACKIE ATIAS Chief Executive Officer 1776 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10301216811 ASSOCIATE BROKER 2024-10-16
31AT0772212 CORPORATE BROKER 2024-08-15
109915367 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 90 WEST CORTLAND AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1776 BROADWAY, SUITE 1005, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205000618 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210903000102 2021-09-03 BIENNIAL STATEMENT 2021-09-03
200512060618 2020-05-12 BIENNIAL STATEMENT 2019-05-01
190829002061 2019-08-29 BIENNIAL STATEMENT 2019-05-01
C006209-10 1989-05-03 CERTIFICATE OF INCORPORATION 1989-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
67845.00
Total Face Value Of Loan:
67845.00
Date:
2020-05-02
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:
67845.00
Total Face Value Of Loan:
67845.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67845
Current Approval Amount:
67845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68419.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67845
Current Approval Amount:
67845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68526.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State