Search icon

ATMS UNLIMITED CORP.

Company Details

Name: ATMS UNLIMITED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359270
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER PETERSON Chief Executive Officer 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
WALTER PETERSON DOS Process Agent 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
113480668
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-15 2021-03-04 Address 1044 PARKWAY STREET, SUITE 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2011-03-21 2018-10-15 Address 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2011-03-21 2018-10-15 Address 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Principal Executive Office)
2011-03-21 2018-10-15 Address 315 COMMERCE DR, UNIT 5, CUTCHOQUE, NY, 11935, USA (Type of address: Service of Process)
2001-03-13 2011-03-21 Address 4330 WESTPHALIA RD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210304060471 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060190 2019-03-06 BIENNIAL STATEMENT 2019-03-01
181015006379 2018-10-15 BIENNIAL STATEMENT 2017-03-01
130403006153 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110321002287 2011-03-21 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
55380.00
Total Face Value Of Loan:
55380.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55380
Current Approval Amount:
55380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55783.59
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55896.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State