Search icon

ATLANTIC BALLROOM, INC.

Company Details

Name: ATLANTIC BALLROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2820110
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6801 BAY PARKWAY, SUITE B 1, BROOKLYN, NY, United States, 11204
Principal Address: 6801 BAY PKWY, B1, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6801 BAY PARKWAY, SUITE B 1, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
VESNOVSKAYA YELENA Chief Executive Officer 6801 BAY PKWY, APT #B1, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
041203002050 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021007000660 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295247109 2020-04-14 0202 PPP 1635 Sheepshead Bay Road, BROOKLYN, NY, 11235
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State