Search icon

111 ATLAS RESTAURANT CORP.

Company Details

Name: 111 ATLAS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336204
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 111-16 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 111-16 ATLANTIC AVE, RICMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL ATHANASOPOULUS Chief Executive Officer 209-34 35TH AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-16 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132961 Alcohol sale 2023-08-11 2023-08-11 2025-08-31 111 16 ATLANTIC AVENUE, RICHMOND HILL, New York, 11419 Restaurant

History

Start date End date Type Value
2022-05-11 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120727002613 2012-07-27 BIENNIAL STATEMENT 2012-03-01
100402002188 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080415002935 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060320000359 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886338400 2021-02-05 0202 PPS 11116 Atlantic Ave, South Richmond Hill, NY, 11419-1107
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382165
Loan Approval Amount (current) 382165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1107
Project Congressional District NY-05
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385743.76
Forgiveness Paid Date 2022-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400753 Civil Rights Employment 2014-02-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-05
Termination Date 2014-03-27
Date Issue Joined 2014-03-10
Section 1331
Status Terminated

Parties

Name FOX
Role Plaintiff
Name 111 ATLAS RESTAURANT CORP.
Role Defendant
1402123 Civil Rights Employment 2014-04-03 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-03
Termination Date 2015-05-15
Section 1331
Status Terminated

Parties

Name FOX
Role Plaintiff
Name 111 ATLAS RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State