Search icon

ATLANTIC COMPUTERTECH, INC.

Company Details

Name: ATLANTIC COMPUTERTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1997 (28 years ago)
Entity Number: 2172292
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 95 HORTON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC COMPUTERTECH, INC. DOS Process Agent 95 HORTON AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MO BOUSRAOU Chief Executive Officer 62 ATLAS AVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 62 ATLAS AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2001-08-06 2024-11-02 Address 1564 BATH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1999-12-14 2001-08-06 Address 405 PARK AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-14 2024-11-02 Address 62 ATLAS AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-08-18 1999-12-14 Address 405 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-18 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241102000626 2024-11-02 BIENNIAL STATEMENT 2024-11-02
051227002156 2005-12-27 BIENNIAL STATEMENT 2005-08-01
030728002163 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010806002520 2001-08-06 BIENNIAL STATEMENT 2001-08-01
991214002282 1999-12-14 BIENNIAL STATEMENT 1999-08-01
970818000169 1997-08-18 CERTIFICATE OF INCORPORATION 1997-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808207700 2020-05-01 0235 PPP 95 Horton Ave, LYNBROOK, NY, 11563
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126627
Loan Approval Amount (current) 126627
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 LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 130
NAICS code 423430
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 Unanswered
Forgiveness Amount 127754.19
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State