Search icon

ATLANTIK INDUSTRIES INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIK INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Branch of: ATLANTIK INDUSTRIES INC., Connecticut (Company Number 0001146)
Entity Number: 2383194
ZIP code: 10466
County: Bronx
Place of Formation: Connecticut
Address: 1684 E 233RD ST, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1684 E 233RD ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JOHN A AIKLER Chief Executive Officer 1684 E 233RD ST, BRONX, NY, United States, 10466

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
32LH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2025-08-24
SAM Expiration:
2022-02-16

Contact Information

POC:
JOHN AIKLER
Corporate URL:
http://www.aikler.com

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2017-10-19 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2007-05-23 2017-10-19 Address 1992 SHIPPAN AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2001-05-22 2007-05-23 Address 1992 SHIPPAR AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2001-05-22 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005473 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210609060657 2021-06-09 BIENNIAL STATEMENT 2021-05-01
190502061645 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171020000328 2017-10-20 CERTIFICATE OF AMENDMENT 2017-10-20
171019002033 2017-10-19 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
149045.00
Total Face Value Of Loan:
149045.00
Date:
2020-04-08
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:
158320.00
Total Face Value Of Loan:
158320.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149045
Current Approval Amount:
149045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150874.94
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158320
Current Approval Amount:
158320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160800.35

Court Cases

Court Case Summary

Filing Date:
2018-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
ATLANTIK INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State