Search icon

ATLAS MUSIC INC.

Company Details

Name: ATLAS MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2428300
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 143 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS ATLAS Chief Executive Officer 1200 BROADWAY, #4F, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
ATLAS & MARANTZ LLP DOS Process Agent 143 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-10-13 2001-11-16 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1992332 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
051207002318 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031030002627 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011116002697 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991013000666 1999-10-13 CERTIFICATE OF INCORPORATION 1999-10-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
80832.00
Total Face Value Of Loan:
80832.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80832
Current Approval Amount:
80832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
81817.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State