Search icon

ATLAS ATM CORP.

Company Details

Name: ATLAS ATM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739506
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 7608 25TH AVE, EAST ELMHURST, NY, United States, 11370
Address: 3342 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL MUBAREZ Chief Executive Officer 3342 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3342 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2008-03-11 2015-08-10 Address 33-42 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2006-03-24 2015-08-10 Address 3543 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-03-24 2015-08-10 Address 3543 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-09-04 2008-03-11 Address 35-43 37TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-03-07 2003-09-04 Address 31-16 47TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810002042 2015-08-10 BIENNIAL STATEMENT 2014-03-01
080311000650 2008-03-11 CERTIFICATE OF CHANGE 2008-03-11
060324003010 2006-03-24 BIENNIAL STATEMENT 2006-03-01
030904000129 2003-09-04 CERTIFICATE OF CHANGE 2003-09-04
020307000467 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781227203 2020-04-27 0202 PPP 3342 9TH STREET, ASTORIA, NY, 11106-4902
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-4902
Project Congressional District NY-14
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70121.64
Forgiveness Paid Date 2021-03-31
3764318505 2021-02-24 0202 PPS 3342 9th St, Astoria, NY, 11106-4902
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4902
Project Congressional District NY-14
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60280
Forgiveness Paid Date 2021-08-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State