Search icon

ATLANTIC HORIZON INTERNATIONAL INC.

Company Details

Name: ATLANTIC HORIZON INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261601
ZIP code: 10516
County: Dutchess
Place of Formation: New York
Address: 70-80 FAIR ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R FERREIRA DOS Process Agent 70-80 FAIR ST, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
ROBERT R FERREIRA Chief Executive Officer 70-80 FAIR ST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2002-07-11 2004-09-09 Address 301 PINERIDGE DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-07-11 2004-09-09 Address 301 PINERIDGE DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-07-11 2004-09-09 Address 301 PINERIDGE DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-05-26 2002-07-11 Address 138 VAN VOORHIS TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-05-26 2002-07-11 Address 138 VAN VOORHIS TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-07-11 Address 138 VAN VOORHIS TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1998-05-20 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-20 2000-05-26 Address 138 VAN VOORHIS TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081202002748 2008-12-02 BIENNIAL STATEMENT 2008-05-01
060901002806 2006-09-01 BIENNIAL STATEMENT 2006-05-01
040909002462 2004-09-09 BIENNIAL STATEMENT 2004-05-01
020711002215 2002-07-11 BIENNIAL STATEMENT 2002-05-01
000526002428 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980520000556 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8274007107 2020-04-15 0202 PPP 16W Main Street, Beacon, NY, 12508
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11896.5
Forgiveness Paid Date 2021-12-28
3574369003 2021-05-18 0202 PPS 16 W Main St, Beacon, NY, 12508-2512
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23512
Loan Approval Amount (current) 23512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2512
Project Congressional District NY-18
Number of Employees 6
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23577.7
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State