Search icon

ATOMIC SIGN WORKS LLC

Company Details

Name: ATOMIC SIGN WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309731
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 6103, 1040 BRADLEY ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
ATOMIC SIGN WORKS LLC DOS Process Agent PO BOX 6103, 1040 BRADLEY ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2014-01-10 2024-04-29 Address PO BOX 6103, 1040 BRADLEY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-02-29 2014-01-10 Address PO BOX 610, 1040 BRADLEY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-03-16 2012-02-29 Address PO BOX 103, 1040 BRADLEY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-01-24 2010-03-16 Address 1040 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002607 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220211000433 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200114060123 2020-01-14 BIENNIAL STATEMENT 2020-01-01
160307006057 2016-03-07 BIENNIAL STATEMENT 2016-01-01
140110006580 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120229002363 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100316003074 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080111002734 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060505000565 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
060124000068 2006-01-24 ARTICLES OF ORGANIZATION 2006-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8709788408 2021-02-13 0248 PPS 1040 Bradley St, Watertown, NY, 13601-1232
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1232
Project Congressional District NY-24
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22708.97
Forgiveness Paid Date 2022-01-25
6641467207 2020-04-28 0248 PPP 1040 Bradley St, Watertown, NY, 13601
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22780.48
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State