Search icon

ATTICUS COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTICUS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528551
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 106 MAIN ST, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MAIN ST, GREENWICH, NY, United States, 12834

Agent

Name Role Address
PETER A GREGG Agent 4318 STATE ROUTE 22, SALEM, NY, 12865

Chief Executive Officer

Name Role Address
PETER A GREGG Chief Executive Officer 106 MAIN ST, GREENWICH, NY, United States, 12834

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FJH7WJBS5P64
CAGE Code:
8JD54
UEI Expiration Date:
2021-03-23

Business Information

Doing Business As:
MAPLE NEWS, THE
Activation Date:
2020-04-06
Initial Registration Date:
2020-03-23

Form 5500 Series

Employer Identification Number (EIN):
141824887
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-17 2006-06-22 Address 4318 STATE ROUTE 22, SALEM, NY, 12865, USA (Type of address: Service of Process)
2004-07-29 2006-06-22 Address 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Chief Executive Officer)
2004-07-29 2006-06-22 Address 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Principal Executive Office)
2004-07-29 2005-02-17 Address 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Service of Process)
2002-08-13 2004-07-29 Address 138 MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120730002315 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100818002144 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080711002254 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060622003050 2006-06-22 BIENNIAL STATEMENT 2006-07-01
050217000172 2005-02-17 CERTIFICATE OF CHANGE 2005-02-17

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97300.00
Total Face Value Of Loan:
199200.00
Date:
2020-05-04
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:
1040.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
2575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1040
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1011.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State