Search icon

ATESH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATESH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2301870
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH ST, BOOTH 105, NEW YORK, NY, United States, 10036
Principal Address: 55 W 47TH ST / BOOTH 105, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-997-7620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 47TH ST, BOOTH 105, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HAMZA ATES Chief Executive Officer 55 W 47TH ST, BOOTH 105, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1252216-DCA Active Business 2007-04-13 2025-07-31

History

Start date End date Type Value
2002-10-07 2004-08-31 Address 55 W 47TH ST, BOOTH 105, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-10-05 2002-10-07 Address 47 W 47TH ST, BOOTH 9, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-05 2002-10-07 Address 1333 VALLEY RD, APT E, WAYNE VILLAGE, NY, 10036, USA (Type of address: Principal Executive Office)
2000-10-05 2002-10-07 Address 47 W 47TH ST, BOOTH 9, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-09-29 2000-10-05 Address 47 WEST 47TH STREET SUITE 9-10, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927002042 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100910002559 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080825002838 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060828002483 2006-08-28 BIENNIAL STATEMENT 2006-09-01
040831002190 2004-08-31 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646631 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3337834 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3162068 SCALE-01 INVOICED 2020-02-25 20 SCALE TO 33 LBS
3036048 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
3017141 LL VIO INVOICED 2019-04-11 500 LL - License Violation
3013566 SCALE-01 INVOICED 2019-04-05 20 SCALE TO 33 LBS
2694221 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2627778 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2104513 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
825013 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-04-01 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11819.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State