Search icon

ATP ONE SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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:
24692.00
Total Face Value Of Loan:
24692.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,692
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,916.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,600
Utilities: $692
Rent: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State