Search icon

ATLAS FASHION JEWELRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS FASHION JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2003 (22 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 2930928
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, STE 501, NEW YORK, NY, United States, 10001
Principal Address: 1239 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEO SHIM Chief Executive Officer 1239 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-27 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-13 2024-10-31 Address 1239 BROADWAY, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-13 2024-10-31 Address 1239 BROADWAY, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-05 2007-07-13 Address 1239 BROADWAY, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-16 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031001401 2024-10-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-29
090707002881 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070713002338 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051005002040 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030716000211 2003-07-16 CERTIFICATE OF INCORPORATION 2003-07-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75440.00
Total Face Value Of Loan:
75440.00
Date:
2020-05-27
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:
26465.00
Total Face Value Of Loan:
75440.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75440
Current Approval Amount:
75440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75861.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48975
Current Approval Amount:
75440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74676.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State