Search icon

ATMOSPHERE DISCOUNT SHOES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATMOSPHERE DISCOUNT SHOES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806702
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2015 CONEY ISLAND AVE, STE 2 R, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-5753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2015 CONEY ISLAND AVE, STE 2 R, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ABRAHAM HAKIM Chief Executive Officer 2015 CONEY ISLAND AVE, STE 2 R, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1374950-DCA Inactive Business 2010-10-20 2010-11-19

History

Start date End date Type Value
2006-08-22 2008-08-12 Address 1620 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-08-22 2008-08-12 Address 1620 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-11-01 2006-08-22 Address 1620 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-08-22 Address 1620 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-08-30 2008-08-12 Address 1620 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813002047 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080812002439 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060822002818 2006-08-22 BIENNIAL STATEMENT 2006-08-01
041101002577 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020830000106 2002-08-30 CERTIFICATE OF INCORPORATION 2002-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2502530 OL VIO INVOICED 2016-12-02 500 OL - Other Violation
2472963 OL VIO CREDITED 2016-10-18 500 OL - Other Violation
2402785 OL VIO CREDITED 2016-08-30 500 OL - Other Violation
133930 PL VIO INVOICED 2011-01-12 500 PL - Padlock Violation
1020183 LICENSE INVOICED 2010-10-20 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-12 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
54142.92
Total Face Value Of Loan:
54142.92
Date:
2020-05-04
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:
54462.50
Total Face Value Of Loan:
54462.50

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54142.92
Current Approval Amount:
54142.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54531.56
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54462.5
Current Approval Amount:
54462.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54898.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State