Search icon

A.T. COPY INC.

Company Details

Name: A.T. COPY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696424
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: BARTHOLOMEW J TESORIERO, 25 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTHOLOMEW J. TESORIERO Chief Executive Officer 25 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BARTHOLOMEW J TESORIERO, 25 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1994-04-21 1997-04-18 Address BARTHOLOMEW J. TESORIERO, 25 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1994-04-21 1997-04-18 Address BARTHOLOMEW J. TESORIERO, 25 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1993-01-22 1994-04-21 Address 225 BROADWAY, STE. 3504, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002147 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110215003106 2011-02-15 BIENNIAL STATEMENT 2011-01-01
061228002638 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050914002057 2005-09-14 BIENNIAL STATEMENT 2005-01-01
030414002046 2003-04-14 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2256909 CL VIO INVOICED 2016-01-13 375 CL - Consumer Law Violation
1954790 CL VIO INVOICED 2015-01-30 500 CL - Consumer Law Violation
1889884 CL VIO CREDITED 2014-11-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-14 Default Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data
2014-11-14 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
88715.00
Total Face Value Of Loan:
88715.00
Date:
2020-05-27
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88715
Current Approval Amount:
88715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89656.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State