Search icon

ATHENEE IMPORTERS & DISTRIBUTORS, LTD.

Headquarter

Company Details

Name: ATHENEE IMPORTERS & DISTRIBUTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698561
ZIP code: 11551
County: Nassau
Place of Formation: New York
Address: PO BOX 2039, HEMPSTEAD, NY, United States, 11551
Principal Address: 515 PENINSULA BOULEVARD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATHENEE IMPORTERS & DISTRIBUTORS, LTD., CONNECTICUT 0767351 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J9LYF6QHAZ61 2021-10-05 515 PENINSULA BLVD, HEMPSTEAD, NY, 11550, 5422, USA PO BOX 2039, HEMPSTEAD, NY, 11551, USA

Business Information

URL www.atheneeimporters.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-04-24
Initial Registration Date 2020-04-08
Entity Start Date 1993-01-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424820
Product and Service Codes 8965

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA ENGLISIS
Address 515 PENINSULA BLVD, HEMPSTEAD, NY, 11551, USA
Government Business
Title PRIMARY POC
Name ANDREA ENGLISIS
Address 515 PENINSULA BLVD, HEMPSTEAD, NY, 11551, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IJDSJ0GBVD5D46 1698561 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 2039, Hempstead, US-NY, US, 11551
Headquarters PO Box 2019, Hempstead, US-NY, US, 11550

Registration details

Registration Date 2017-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1698561

Chief Executive Officer

Name Role Address
ANDREA ENGLISIS Chief Executive Officer 21 EVANS AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2039, HEMPSTEAD, NY, United States, 11551

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 21 EVANS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2025-01-02 Address 21 EVANS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-01-02 Address PO BOX 2039, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
2023-12-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 21 EVANS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2011-01-26 2023-12-05 Address 21 EVANS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2011-01-26 2023-12-05 Address PO BOX 2039, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
2006-05-10 2011-01-26 Address 515 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102002416 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231205004657 2023-12-05 BIENNIAL STATEMENT 2023-01-01
151116006143 2015-11-16 BIENNIAL STATEMENT 2015-01-01
130107006304 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002956 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090123003451 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070105002969 2007-01-05 BIENNIAL STATEMENT 2007-01-01
060510003116 2006-05-10 BIENNIAL STATEMENT 2005-01-01
030103002254 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010119002046 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287588403 2021-02-04 0235 PPS 515 Peninsula Blvd, Hempstead, NY, 11550-5422
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5422
Project Congressional District NY-04
Number of Employees 6
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74778.52
Forgiveness Paid Date 2022-03-03
8924557209 2020-04-28 0235 PPP 515 Peninsula Boulevard, Hempstead, NY, 11550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 6
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74916.38
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State