Search icon

FIRST ATLANTIC TERMINAL HOUSING CORPORATION

Company Details

Name: FIRST ATLANTIC TERMINAL HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 260799
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042
Address: Two Park Avenue, New York, NY, United States, 10016

Contact Details

Phone +1 718-636-1688

Shares Details

Shares issued 28030

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
HERRICK, FEINSTEIN LLP DOS Process Agent Two Park Avenue, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DELIA HUNLEY-ADOSSA Chief Executive Officer 170 SOUTH PORTLAND AVE., APT#2B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 170 SOUTH PORTLAND AVE., APT#2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 28030, Par value: 10
2023-05-08 2023-05-08 Address 170 SOUTH PORTLAND AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-05-08 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2022-02-02 2023-05-08 Address 170 SOUTH PORTLAND AVE., APT#2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 28030, Par value: 10
2022-02-02 2022-02-02 Address 170 SOUTH PORTLAND AVE., APT#2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-05-08 Address 170 SOUTH PORTLAND AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-02-02 2022-02-02 Address 170 SOUTH PORTLAND AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-05-08 Address Two Park Avenue, New York, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002649 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220202002875 2022-02-02 AMENDMENT TO BIENNIAL STATEMENT 2022-02-02
210708002661 2021-07-08 BIENNIAL STATEMENT 2021-07-08
180430006065 2018-04-30 BIENNIAL STATEMENT 2017-05-01
180131000153 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
150505006146 2015-05-05 BIENNIAL STATEMENT 2015-05-01
110701002498 2011-07-01 BIENNIAL STATEMENT 2011-05-01
100920002564 2010-09-20 BIENNIAL STATEMENT 2009-05-01
061117002459 2006-11-17 BIENNIAL STATEMENT 2005-05-01
20060203007 2006-02-03 ASSUMED NAME CORP INITIAL FILING 2006-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826868505 2021-03-10 0202 PPP 161 S Elliott Pl, Brooklyn, NY, 11217-1550
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83315
Loan Approval Amount (current) 83315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1550
Project Congressional District NY-10
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84152.78
Forgiveness Paid Date 2022-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State