Search icon

ATLANTIS WORLDWIDE, LLC

Company Details

Name: ATLANTIS WORLDWIDE, LLC
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2005 (20 years ago)
Date of dissolution: 01 Apr 2005
Entity Number: 3175016
ZIP code: 10703
County: Blank
Place of Formation: Delaware
Address: 761 NEPPERHAN AVE, YONKERS, NY, United States, 10703

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIS WORLDWIDE RETIREMENT PLAN 2023 260090059 2024-07-19 ATLANTIS WORLDWIDE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423400
Sponsor’s telephone number 2123669100
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing JEFF WEISS
ATLANTIS WORLDWIDE RETIREMENT PLAN 2022 260090059 2023-07-05 ATLANTIS WORLDWIDE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423400
Sponsor’s telephone number 2123669100
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing JEFF WEISS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 761 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
050310000171 2005-03-10 CERTIFICATE OF MERGER 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369428506 2021-03-09 0202 PPS 200 Park Ave, New York, NY, 10166-0005
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84477
Loan Approval Amount (current) 84477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0005
Project Congressional District NY-12
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85092.64
Forgiveness Paid Date 2021-12-06
1331917202 2020-04-15 0202 PPP 200 Park Avenue, New York, NY, 10166
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85241.69
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State