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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATMS UNLIMITED CORP. 401(K) PLAN 2023 113480668 2024-05-28 ATMS UNLIMITED CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 525990
Sponsor’s telephone number 6313544152
Plan sponsor’s address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

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

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)
2001-03-13 2011-03-21 Address 4330 WESTPHALIA RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1999-03-23 2011-03-21 Address 4330 WESTPHALIA ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

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
090312003260 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070320002552 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002539 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030306002513 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010313002643 2001-03-13 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051048408 2021-02-07 0235 PPS 1044 Parkway St, Riverhead, NY, 11901-2971
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55380
Loan Approval Amount (current) 55380
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 Riverhead, SUFFOLK, NY, 11901-2971
Project Congressional District NY-01
Number of Employees 5
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55783.59
Forgiveness Paid Date 2021-11-05
8488567008 2020-04-08 0235 PPP 1044 PARKWAY ST, RIVERHEAD, NY, 11901-2919
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
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 RIVERHEAD, SUFFOLK, NY, 11901-2919
Project Congressional District NY-01
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55896.32
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State