Search icon

ATLANTIKOS LTD.

Company Details

Name: ATLANTIKOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163185
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 6 HOLLYOAK AVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM PAPAS Chief Executive Officer 6 HOLLYOAK AVE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HOLLYOAK AVE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2019-04-09 2019-11-29 Address 4 SQUIRIES PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2019-04-09 2019-11-29 Address 6 HOLLYOAK AVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2011-06-02 2019-04-09 Address C/O LAST HOPE LAGOON, 126 S. EMERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2007-04-26 2011-06-02 Address JOHN PAPAS CAGE II, 126 S EMERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2007-04-26 2019-04-09 Address 6 HOLLYOAK AVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2005-02-11 2019-04-09 Address 6 HOLLYOAK AVENUE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191129002014 2019-11-29 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190409002014 2019-04-09 BIENNIAL STATEMENT 2019-02-01
130502002344 2013-05-02 BIENNIAL STATEMENT 2013-02-01
110602002769 2011-06-02 BIENNIAL STATEMENT 2011-02-01
070426002995 2007-04-26 BIENNIAL STATEMENT 2007-02-01
050211000472 2005-02-11 CERTIFICATE OF INCORPORATION 2005-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946467408 2020-05-21 0235 PPP 126 S EMERSON AVE, MONTAUK, NY, 11954-5190
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30722
Loan Approval Amount (current) 30722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5190
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30956.83
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303567 Fair Labor Standards Act 2023-05-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-11
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name JOKIC,
Role Plaintiff
Name ATLANTIKOS LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State