Search icon

ATLAS PROMOTIONAL ITEMS INC.

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)
1990-02-14 1994-02-11 Address 51 GRANT AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

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
071108000771 2007-11-08 CERTIFICATE OF AMENDMENT 2007-11-08
060303002635 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002801 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020129002832 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000228003036 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3310547710 2020-05-01 0235 PPP 682 Willis Ave, WILLISTON PARK, NY, 11596-1174
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505.23
Forgiveness Paid Date 2021-05-20
8521338607 2021-03-25 0235 PPS 8 Aspen Ln, New Hyde Park, NY, 11040-2318
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2318
Project Congressional District NY-03
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504.78
Forgiveness Paid Date 2022-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State