Search icon

PETER ATMAN, INC.

Company Details

Name: PETER ATMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1989 (36 years ago)
Entity Number: 1391829
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PHILIPAKOS Chief Executive Officer 38 WEST 48 STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PETER ATMAN INC. DOS Process Agent 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 38 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-22 2024-02-15 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-10 1993-10-22 Address 38 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-10 2024-02-15 Address 38 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-22 Address 38 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-10-19 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-19 1992-11-10 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003361 2024-02-15 BIENNIAL STATEMENT 2024-02-15
931022002773 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921110002073 1992-11-10 BIENNIAL STATEMENT 1992-10-01
C066996-4 1989-10-19 CERTIFICATE OF INCORPORATION 1989-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662118310 2021-01-29 0202 PPS 6 E 45th St Rm 1100, New York, NY, 10017-2475
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49172
Loan Approval Amount (current) 49172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2475
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49349.57
Forgiveness Paid Date 2021-06-15
4464587207 2020-04-27 0202 PPP 6 E 45TH ST RM 1100, New York, NY, 10017-2475
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2475
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55236.36
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State