Search icon

ATC IMAGES, INC.

Company Details

Name: ATC IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402588
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 58 WATTS STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR HUANG Chief Executive Officer 58 WATTS STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WATTS STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-07-24 2003-07-02 Address 139 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-07-24 2003-07-02 Address 58 WATTS ST G/FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-07-27 2003-07-02 Address 58 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050907002432 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030702002429 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010724002290 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990727000660 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
9350.00
Total Face Value Of Loan:
9350.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9350
Current Approval Amount:
9350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9472.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State