Search icon

ATLANTIC PROPERTY MANAGEMENT INC.

Company Details

Name: ATLANTIC PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495303
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 150 Josons Dr., Rochester, NY, United States, 14623
Principal Address: 2138 E MAIN ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC PROPERTY MANAGEMENT DOS Process Agent 150 Josons Dr., Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
BORIS YEFRAIMOV Chief Executive Officer 2138 E MAIN ST, ROCHESTER, NY, United States, 14609

Licenses

Number Type End date
31YE0851192 CORPORATE BROKER 2025-01-21
109915394 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2138 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2006-04-14 2024-04-01 Address 2138 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2006-04-14 2024-04-01 Address 2138 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-04-14 Address 2142 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2002-04-03 2006-04-14 Address 2142 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-04-14 Address 2142 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2000-04-05 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-05 2002-04-03 Address 785 ATLANTIC AVENUE #1, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038267 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220428000524 2022-04-28 BIENNIAL STATEMENT 2022-04-01
120606002730 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080402002656 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060414002725 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040412002297 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020403002764 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000405000652 2000-04-05 CERTIFICATE OF INCORPORATION 2000-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126287309 2020-05-01 0219 PPP 2138 E Main St, ROCHESTER, NY, 14609-7603
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31980
Loan Approval Amount (current) 31980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7603
Project Congressional District NY-25
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32171.63
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State