Search icon

ATIKI, INC.

Company Details

Name: ATIKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175039
ZIP code: 11767
County: Nassau
Place of Formation: New York
Address: 62 Tiffany Way, Nesconset, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANETTE PETTI DOS Process Agent 62 Tiffany Way, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
ANETTE PETTI Chief Executive Officer 62 TIFFANY WAY, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1900 HEMPSTEAD TPKE, #301, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 62 TIFFANY WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2009-03-16 2024-11-20 Address 1900 HEMPSTEAD TPKE, #301, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-03-22 2009-03-16 Address 1900 HEMPSTEAM TPKE, #301, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-03-10 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-10 2024-11-20 Address 1900 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003506 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200227000693 2020-02-27 CERTIFICATE OF AMENDMENT 2020-02-27
130321002569 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110329002399 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002789 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070322002531 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050310000200 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9027958310 2021-01-30 0235 PPS 62 Tiffany Way, Nesconset, NY, 11767-1079
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15102
Loan Approval Amount (current) 15102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1079
Project Congressional District NY-01
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15176.67
Forgiveness Paid Date 2021-07-28
8587667205 2020-04-28 0235 PPP 62 TIFFANY WAY, NESCONSET, NY, 11767
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) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15630.03
Forgiveness Paid Date 2021-03-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State