Search icon

1287 ATLANTIC REALTY, LLC

Company Details

Name: 1287 ATLANTIC REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606800
ZIP code: 12601
County: Rockland
Place of Formation: New York
Address: 35 Main St #311, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
BERNARD KOHN DOS Process Agent 35 Main St #311, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-02-24 2025-02-03 Address 147 UNION ST, STE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2021-02-04 2023-02-24 Address 147 UNION ST, STE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2019-02-11 2021-02-04 Address 15 SUMTER ROAD, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2001-02-15 2019-02-11 Address 5 QUINCE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001559 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230224000720 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210204060072 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211061619 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170221006238 2017-02-21 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
34300.00
Total Face Value Of Loan:
159000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State