Search icon

ATLANTIC TAX SERVICES INC.

Company Details

Name: ATLANTIC TAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (35 years ago)
Entity Number: 1400913
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, STE 2A, FREEPORT, NY, United States, 11520
Principal Address: 429 ATLANTIC AVE, STE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD EISNER Chief Executive Officer 429 ATLANTIC AVENUE, STE 2A, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE, STE 2A, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3893 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 429 ATLANTIC AVENUE, STE 2A, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1992-12-07 2023-11-02 Address 3893 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1989-11-17 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-17 2023-11-02 Address 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005366 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211110002496 2021-11-10 BIENNIAL STATEMENT 2021-11-10
161101006020 2016-11-01 BIENNIAL STATEMENT 2015-11-01
131210002246 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111201002869 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091103002225 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071123002524 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051215002455 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031103002165 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011106002540 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576318500 2021-03-10 0235 PPS 429 Atlantic Ave, Freeport, NY, 11520-5256
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
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 Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5256
Project Congressional District NY-04
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23502.58
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State