Search icon

ATIAS ENTERPRISES INC.

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
2019-08-29 2024-02-05 Address 1776 BROADWAY, SUITE 1005, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-08-29 2024-02-05 Address 1776 BROADWAY, SUITE 1005, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1989-05-03 2019-08-29 Address 230 PARK AVENUE,STE-416, ATTN:ANN C. SWEENEY, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1989-05-03 2022-04-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675487709 2020-05-01 0202 PPP 1776 Broadway Suite 1005, New York, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67845
Loan Approval Amount (current) 67845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68526.5
Forgiveness Paid Date 2021-05-06
7808238506 2021-03-06 0202 PPS 1776 Broadway Ste 1005, New York, NY, 10019-2002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67845
Loan Approval Amount (current) 67845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-2002
Project Congressional District NY-12
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68419.38
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State