Search icon

ATLAS INVESTIGATIONS, INC.

Headquarter

Company Details

Name: ATLAS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1994 (31 years ago)
Entity Number: 1841852
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 364 WILLIS AVE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-292-3678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLAS INVESTIGATIONS, INC., CONNECTICUT 0658273 CONNECTICUT

Agent

Name Role Address
MICHAEL C. STROUD Agent 364 WILLIS AVE., MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
ATLAS INVESTIGATIONS, INC. DOS Process Agent 364 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MR. MICHAEL C STROUD Chief Executive Officer 364 WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1410021-DCA Active Business 2011-10-04 2024-02-28

History

Start date End date Type Value
2010-08-12 2016-08-02 Address 364 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-06-11 2020-08-03 Address 364 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-08-01 2010-08-12 Address 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Chief Executive Officer)
1996-08-01 2010-08-12 Address 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Principal Executive Office)
1996-08-01 2010-06-11 Address 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530, 5636, USA (Type of address: Service of Process)
1994-08-04 1996-08-01 Address 262 MULBERRY LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060649 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006724 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006670 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006221 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120808006123 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100812002606 2010-08-12 BIENNIAL STATEMENT 2010-08-01
100611000159 2010-06-11 CERTIFICATE OF CHANGE 2010-06-11
080819002367 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060801002042 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040907002100 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420830 RENEWAL INVOICED 2022-02-25 340 Process Serving Agency License Renewal Fee
3146659 RENEWAL INVOICED 2020-01-21 340 Process Serving Agency License Renewal Fee
2740424 RENEWAL INVOICED 2018-02-07 340 Process Serving Agency License Renewal Fee
2260179 RENEWAL INVOICED 2016-01-19 340 Process Serving Agency License Renewal Fee
1584745 RENEWAL INVOICED 2014-02-06 340 Process Serving Agency License Renewal Fee
1081737 LICENSE INVOICED 2011-10-06 425 Process Serving Agency License Fee
1081738 FINGERPRINT INVOICED 2011-10-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726137704 2020-05-01 0235 PPP 364 WILLIS AVE, MINEOLA, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115307
Loan Approval Amount (current) 68317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 561611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69055.32
Forgiveness Paid Date 2021-06-03
1027148601 2021-03-12 0235 PPS 364 Willis Ave, Mineola, NY, 11501-1817
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1817
Project Congressional District NY-03
Number of Employees 8
NAICS code 561611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83018.79
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State