Search icon

LAW OFFICE OF HOWARD J. ATLAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF HOWARD J. ATLAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (27 years ago)
Entity Number: 2326111
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 155 PINELAWN ROAD, STE 100 SOUTH, MELVILLE, NY, United States, 11747
Principal Address: 155 PINELAWN ROAD, SUITE 100 SOUTH, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 PINELAWN ROAD, STE 100 SOUTH, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
HOWARD J ATLAS Chief Executive Officer 155 PINELAWN ROAD, SUITE 100 SOUTH, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113467733
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-13 2014-12-15 Address 155 PINELAWN ROAD, SUITE 100 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-01-29 2011-01-13 Address 125 BAYLIS RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-01-29 2011-01-13 Address 125 BAYLIS ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1998-12-17 2011-01-13 Address 125 BAYLIS RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060391 2019-05-03 BIENNIAL STATEMENT 2018-12-01
141215006862 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130114002218 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110113002375 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081209002901 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$121,807
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,004.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,104
Utilities: $1,418
Rent: $12,367
Healthcare: $8918

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State