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 (21 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
091019002049 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071011002376 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060111003134 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031016000554 2003-10-16 CERTIFICATE OF INCORPORATION 2003-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751058610 2021-03-13 0202 PPS 19411 56th Ave, Fresh Meadows, NY, 11365-2321
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73917
Loan Approval Amount (current) 73917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2321
Project Congressional District NY-06
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74325.47
Forgiveness Paid Date 2021-10-06
2637857706 2020-05-01 0202 PPP 19411 56TH AVE, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33250
Loan Approval Amount (current) 33250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33538.74
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State