Search icon

ATMOSPHERE DISCOUNT SHOES CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-13 No data 16210 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 384 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 384 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 16210 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843958403 2021-02-07 0202 PPS 53 Quentin Rd, Brooklyn, NY, 11223-1108
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54142.92
Loan Approval Amount (current) 54142.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1108
Project Congressional District NY-11
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54531.56
Forgiveness Paid Date 2021-11-01
1406197402 2020-05-04 0202 PPP 53 Quentin Rd, Brooklyn, NY, 11223-1108
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54462.5
Loan Approval Amount (current) 54462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1108
Project Congressional District NY-11
Number of Employees 12
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54898.2
Forgiveness Paid Date 2021-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State