Search icon

ATLANTIC PROPERTIES REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC PROPERTIES REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008946
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2721 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2721 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEXANDER VAYNTRAUB Chief Executive Officer 2721 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type End date
30CH1007023 ASSOCIATE BROKER 2026-03-25
30GU1090049 ASSOCIATE BROKER 2025-10-10
31VA0876037 CORPORATE BROKER 2026-06-18

History

Start date End date Type Value
2000-04-05 2010-03-31 Address 2315 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-03-20 2000-04-05 Address 2315 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-03-20 2010-03-31 Address 2315 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1998-03-20 2010-03-31 Address 2315 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1996-03-12 1998-03-20 Address 2164 EAST 26 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627002208 2014-06-27 BIENNIAL STATEMENT 2014-03-01
120530002036 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100331003315 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080501002422 2008-05-01 BIENNIAL STATEMENT 2008-03-01
040504002433 2004-05-04 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633660 OL VIO CREDITED 2017-07-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3332.00
Total Face Value Of Loan:
3332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332
Current Approval Amount:
3332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State