Search icon

ATP ONE SERVICES, INC.

Company Details

Name: ATP ONE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517948
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 718 AVE X, BROOKLYN, NY, United States, 11235
Principal Address: 718 AVENUE X, 1ST FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINA ZAGORODNYUK DOS Process Agent 718 AVE X, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARINA ZAGORODNYUK Chief Executive Officer 718 AVENUE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2008-01-16 2008-06-16 Address 718 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-11-14 2008-01-16 Address 1440 W 4TH STREET, #2-A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-11-14 2008-01-16 Address 1440 W 4TH STREET, #2-A, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-11-14 2008-06-16 Address 1440 W 4TH STREET, #2-A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2000-06-06 2006-11-14 Address 1447 EAST 2 ST., APT. 1-D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160715006088 2016-07-15 BIENNIAL STATEMENT 2016-06-01
140627006135 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120717002400 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100629003299 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080616002033 2008-06-16 BIENNIAL STATEMENT 2008-06-01
080116003199 2008-01-16 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
061114002846 2006-11-14 BIENNIAL STATEMENT 2006-06-01
000606000648 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700307704 2020-05-01 0202 PPP 718 AVENUE X FL 1, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24692
Loan Approval Amount (current) 24692
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24916.51
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State