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

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

Links between entities

Type:
Headquarter of
Company Number:
0658273
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-09-22
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:
-46990.00
Total Face Value Of Loan:
68317.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115307
Current Approval Amount:
68317
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69055.32
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83018.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State