Search icon

ATLANTICA INTERNATIONAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTICA INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373552
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1690 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612
Principal Address: 1690 EDGEMERE DR, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA MEIER Chief Executive Officer 1690 EDGEMERE DR, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1690 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-227-8767
Contact Person:
JESUS BARBERIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2008776
Trade Name:
ATLANTICA INTERNATIONAL GROUP INC

Unique Entity ID

Unique Entity ID:
SNVMDGZQGHB7
CAGE Code:
7JXY6
UEI Expiration Date:
2025-11-14

Business Information

Doing Business As:
ATLANTICA INTERNATIONAL GROUP INC
Activation Date:
2024-11-20
Initial Registration Date:
2016-02-05

Commercial and government entity program

CAGE number:
7JXY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
JESUS BARBERIA

History

Start date End date Type Value
2001-05-21 2009-07-10 Address 1690 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-05-21 2009-07-10 Address 1690 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130605002140 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110516002883 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090710002796 2009-07-10 BIENNIAL STATEMENT 2009-05-01
070514002179 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050712002409 2005-07-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-04-29
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:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,623.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,450
Utilities: $705
Mortgage Interest: $445
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,770.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State