Search icon

ATC II, LLC

Company Details

Name: ATC II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941284
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QD7BCUCYB4F5 2022-03-15 156 E 64TH ST, NEW YORK, NY, 10065, 7411, USA 80 DEKALB AVENUE APT PHA, C/O HALEY FOX, BROOKLYN, NY, 11201, USA

Business Information

URL alicesteacup.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2005-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HALEY FOX
Address 80 DEKALB AVENUE, APT PHA, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name HALEY FOX
Address 80 DEKALB AVENUE, APT PHA, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Agent

Name Role Address
MICHAEL EISENBERG Agent 88 CENTRAL PARK WEST APT 7S, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107170 Alcohol sale 2024-02-23 2024-02-23 2026-02-28 156 E 64TH STREET, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2003-09-02 2005-09-28 Name EISENBERG HOLDINGS LLC
2003-08-11 2003-09-02 Name ALICE'S CITY ISLAND, LLC

Filings

Filing Number Date Filed Type Effective Date
200504061515 2020-05-04 BIENNIAL STATEMENT 2019-08-01
050928000280 2005-09-28 CERTIFICATE OF AMENDMENT 2005-09-28
040913000482 2004-09-13 CERTIFICATE OF CHANGE 2004-09-13
030902000014 2003-09-02 CERTIFICATE OF AMENDMENT 2003-09-02
030811000736 2003-08-11 ARTICLES OF ORGANIZATION 2003-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594168309 2021-01-19 0202 PPS 156 E 64th St, New York, NY, 10065-7411
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7411
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265351.04
Forgiveness Paid Date 2022-03-22
4047667206 2020-04-27 0202 PPP 156 E 64TH ST, NEW YORK, NY, 10065-7411
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193700
Loan Approval Amount (current) 193700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-7411
Project Congressional District NY-12
Number of Employees 30
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 197434.11
Forgiveness Paid Date 2022-03-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State