Search icon

1426 ATLANTIC REALTY, LLC

Company Details

Name: 1426 ATLANTIC REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833738
ZIP code: 12601
County: Rockland
Place of Formation: New York
Address: 35 Main St #311, Poughkeepsie, NY, United States, 12601

DOS Process Agent

Name Role Address
BERNARD KOHN DOS Process Agent 35 Main St #311, Poughkeepsie, NY, United States, 12601

History

Start date End date Type Value
2020-11-03 2024-11-04 Address 147 UNION ST, STE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2018-12-28 2020-11-03 Address 15 SYCAMORE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2008-12-09 2018-12-28 Address 5 QUINCE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-11-13 2008-12-09 Address 5 QUINCE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000372 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221202001988 2022-12-02 BIENNIAL STATEMENT 2022-11-01
201103060349 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181228006217 2018-12-28 BIENNIAL STATEMENT 2018-11-01
170126006266 2017-01-26 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State