Search icon

ATLAS PROMOTIONAL ITEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS PROMOTIONAL ITEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422747
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 8 ASPEN LN, MANHASSET HILLS, NY, United States, 11040
Address: 8 ASPEN LANE, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMMY NAICHI HO Chief Executive Officer 8 ASPEN LN, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
TOMMY NAICHI HO DOS Process Agent 8 ASPEN LANE, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
2012-03-09 2020-07-27 Address 8 ASPEN LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2008-01-30 2020-07-27 Address 682 WILLIS AVENUE, WILLISTON PARK, NY, 11596, 1104, USA (Type of address: Chief Executive Officer)
2007-11-08 2012-03-09 Address 24 MEADOWOOD COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-02-11 2007-11-08 Address 51 GRANT AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1993-02-24 2008-01-30 Address 682 WILLIS AVENUE, WILLISTON PARK, NY, 11596, 1104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200727060299 2020-07-27 BIENNIAL STATEMENT 2020-02-01
140324002280 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002590 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100312002934 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080130003356 2008-01-30 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
500.00
Total Face Value Of Loan:
500.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-05-03
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:
1500.00
Total Face Value Of Loan:
500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505.23
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500
Current Approval Amount:
500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
504.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State