Search icon

ATLANTIC AUTO MECHANIC, INC.

Company Details

Name: ATLANTIC AUTO MECHANIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938181
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO V CORCINO Chief Executive Officer 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
GERARDO V CORCINO DOS Process Agent 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2005-10-14 2007-07-30 Address 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2005-10-14 2007-07-30 Address 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2005-10-14 2007-07-30 Address 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-10-14 Address 72 DEKALB AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2001-07-20 2005-10-14 Address ALFONSO LEVEAU, 118 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-10-14 Address 118 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-08-07 2001-07-20 Address 1 ODELL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1997-08-07 2001-07-20 Address 118 OAKLEY AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-07-11 2001-07-20 Address 118 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114002965 2011-11-14 BIENNIAL STATEMENT 2011-07-01
090728002803 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070730002028 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051014002048 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030707002531 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010720002193 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990720002354 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970807002040 1997-08-07 BIENNIAL STATEMENT 1997-07-01
950711000506 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858517307 2020-05-01 0202 PPP 118 OAKLEY AVE, WHITE PLAINS, NY, 10601-3935
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13790
Loan Approval Amount (current) 13790
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 WHITE PLAINS, WESTCHESTER, NY, 10601-3935
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 13969.06
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State