Search icon

A & T CORP.

Company Details

Name: A & T CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965982
ZIP code: 11365
County: Queens
Place of Formation: New York
Activity Description: Architecture design, structure design, loan rating, temperate structure design, construction inspection, design inspection, construction support, construction management.
Address: 194-11 56TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 917-577-0025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT LIN Agent 56-24 188 ST, FRESH MEADOWS, NY, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-11 56TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ROBERT LIN Chief Executive Officer 194-11 56TH AVENUE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2009-10-19 2011-10-19 Address 56-24 188TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-10-19 2011-10-19 Address 56-24 188TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2006-01-11 2009-10-19 Address 59-40 QUEENS BLVD, #16A, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-01-11 2009-10-19 Address 59-40 QUEENS BLVD, #16A, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-10-16 2011-10-19 Address 56-24 188 ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060494 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171010007016 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151014006431 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131011007142 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002380 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73917
Current Approval Amount:
73917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74325.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33250
Current Approval Amount:
33250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33538.74

Date of last update: 26 May 2025

Sources: New York Secretary of State