Search icon

179 ATLANTIC, INC.

Company Details

Name: 179 ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991006
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 29 Atlantic Avenue, Freeport NY 11510, Freeport, NY, United States, 11520
Principal Address: 29 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT BUDA DOS Process Agent 29 Atlantic Avenue, Freeport NY 11510, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
SCOTT BUDA Chief Executive Officer 29 ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 29 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-12-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-22 2023-12-01 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035738 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230201000920 2023-02-01 BIENNIAL STATEMENT 2021-12-01
031222000025 2003-12-22 CERTIFICATE OF INCORPORATION 2003-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81500
Current Approval Amount:
81500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82377.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State