Search icon

ATLAS ATM CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-28
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:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,121.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $69,500
Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,280
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $59,999

Court Cases

Court Case Summary

Filing Date:
2011-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ARCHBOLD,
Party Role:
Plaintiff
Party Name:
ATLAS ATM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
ATLAS ATM CORPORATION,
Party Role:
Plaintiff
Party Name:
ATLAS ATM CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State