Search icon

AT SERVICES CORP.

Company Details

Name: AT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1992 (33 years ago)
Entity Number: 1676105
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: PECKAR & ABRAMSON, P.C., 1325 AVE OF THE AMERICAS, 10TH FL, NY, NY, United States, 10019
Principal Address: 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KLEINMAN Chief Executive Officer 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
AARON SCHLESINGER, ESQ. Agent PECKAR & ABRAMSON, P.C., 1325 AVENUE OF THE AMERICAS, 10TH FL, NY, NY, 10019

DOS Process Agent

Name Role Address
C/O AARON SCHLESINGER, ESQ. DOS Process Agent PECKAR & ABRAMSON, P.C., 1325 AVE OF THE AMERICAS, 10TH FL, NY, NY, United States, 10019

National Provider Identifier

NPI Number:
1003955451

Authorized Person:

Name:
MR. DAVID HELFGOTT
Role:
VP CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7183314656

History

Start date End date Type Value
2020-10-06 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-11-30 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
1993-11-30 2020-10-06 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Service of Process)
1992-10-28 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-28 1993-11-30 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001980 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
201006060209 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001006655 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006213 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006220 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75521.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State