Search icon

ATLANTIS NATIONAL SERVICES, INC.

Headquarter

Company Details

Name: ATLANTIS NATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320150
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 8 Bond Street, suite 100, Great neck, NY, United States, 11021
Principal Address: 8 Bond Street, suite 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Bond Street, suite 100, Great neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
RADNI DAVOODI Chief Executive Officer 8 BOND STREET, SUITE 100, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
000-047-726
State:
Alabama
Type:
Headquarter of
Company Number:
001781351
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_68581907
State:
ILLINOIS

History

Start date End date Type Value
2024-10-25 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 8 BOND STREET, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038443 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230214001996 2023-02-14 BIENNIAL STATEMENT 2022-02-01
140207000310 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
120703002717 2012-07-03 BIENNIAL STATEMENT 2012-02-01
100426002575 2010-04-26 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374195.00
Total Face Value Of Loan:
374195.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
329590.00
Total Face Value Of Loan:
329590.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374195
Current Approval Amount:
374195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376637.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329590
Current Approval Amount:
329590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333444.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State