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 (32 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

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
121005006113 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101228002040 2010-12-28 BIENNIAL STATEMENT 2010-10-01
081001002650 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061016002591 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041118002461 2004-11-18 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106337301 2020-04-29 0202 PPP 2255 COLEMAN ST, BROOKLYN, NY, 11234
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75521.92
Forgiveness Paid Date 2021-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State