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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIS MARINA & YACHT CLUB INC - 401K 2023 133728494 2024-08-30 ATLANTIS MARINA & YACHT CLUB INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 713900
Sponsor’s telephone number 7189669700
Plan sponsor’s address 180 MANSION AVE,, STATEN ISLAND, NY, 10308

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing SHIRLEY HORNER

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

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)
1993-08-16 2000-03-23 Address 11 FERRY STREET, STATEN ISLAND, NY, 10302, 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
970714000523 1997-07-14 ANNULMENT OF DISSOLUTION 1997-07-14
DP-1306665 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
930816000151 1993-08-16 CERTIFICATE OF INCORPORATION 1993-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8161838501 2021-03-09 0202 PPP 180 Mansion Ave, Staten Island, NY, 10308-3447
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3447
Project Congressional District NY-11
Number of Employees 6
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60633.72
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State