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

CAGE number:
32LH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
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
2025-07-02 2025-07-02 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-07-02 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
2024-12-03 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-07-02 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)

Filings

Filing Number Date Filed Type Effective Date
250702001035 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

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

Jobs Reported:
27
Initial Approval Amount:
$149,045
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,874.94
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $149,042
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$158,320
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,800.35
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $158,320

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State