Search icon

FIRST ATLANTIC TERMINAL HOUSING CORPORATION

Company claim

Is this your business?

Get access!

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
2025-05-23 2025-05-23 Address 170 SOUTH PORTLAND AVE., APT#2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 161 SOUTH ELLIOT PLACE, APT#5A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 170 SOUTH PORTLAND AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 28030, Par value: 10
2025-05-07 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 28030, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250523001236 2025-05-23 BIENNIAL STATEMENT 2025-05-23
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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
83315.00
Total Face Value Of Loan:
83315.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83315
Current Approval Amount:
83315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84152.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State