Search icon

ATLANTIS MARINA & YACHT CLUB INC.

Company Details

Name: ATLANTIS MARINA & YACHT CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1993 (32 years ago)
Entity Number: 1749654
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIS MARINA & YACHT CLUB INC. DOS Process Agent 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
KENNETH FORMICA Chief Executive Officer 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

Form 5500 Series

Employer Identification Number (EIN):
133728494
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17518 2019-06-07 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2007-08-15 2009-07-29 Address 180 MADSION AVE, STATEN ISLAND, NY, 10308, 3447, USA (Type of address: Chief Executive Officer)
2007-08-15 2020-07-21 Address 180 MANSION AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2000-03-23 2007-08-15 Address 36 VALENCIA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2000-03-23 2007-08-15 Address 36 VALENCIA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2000-03-23 2007-08-15 Address 36 VALENCIA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060518 2020-07-21 BIENNIAL STATEMENT 2019-08-01
090729003123 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815003395 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051004002579 2005-10-04 BIENNIAL STATEMENT 2005-08-01
000323003280 2000-03-23 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60633.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State