Name: | ATLANTIC BUILDING CO. OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862262 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 N HARRISON AVE, STE 22, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 N HARRISON AVE, STE 22, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
JOSEPH T DIKITANAN SR | Chief Executive Officer | 60 N HARRISON AVE, STE 22, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2007-02-06 | Address | P.O. BOX 94, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090113002472 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070206002821 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
030128000235 | 2003-01-28 | CERTIFICATE OF INCORPORATION | 2003-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6199658905 | 2021-05-01 | 0202 | PPS | 75 Lake Rd Ste A 75a Lake Rd, Congers, NY, 10920-2343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2280417307 | 2020-04-29 | 0202 | PPP | 17 Sedge Road, Valley Cottage, NY, 10989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State