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
Name | Role | Address |
---|---|---|
KIM PAPAS | Chief Executive Officer | 6 HOLLYOAK AVE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 HOLLYOAK AVE, EAST HAMPTON, NY, United States, 11937 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303567 | Fair Labor Standards Act | 2023-05-11 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOKIC, |
Role | Plaintiff |
Name | ATLANTIKOS LTD. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State