Search icon

ATLANTIC PICTURES LLC

Company Details

Name: ATLANTIC PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426569
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 625 MADISON AVENUE, SUITE 834, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1413702 575 Broadway, 6th Floor, New York, NY, 10012 575 Broadway, 6th Floor, New York, NY, 10012 No data

Filings since 2007-09-24

Form type REGDEX
File number 021-109164
Filing date 2007-09-24
File View File

DOS Process Agent

Name Role Address
ATLANTIC PICTURES LLC DOS Process Agent 625 MADISON AVENUE, SUITE 834, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-10-13 2020-10-07 Address 313 CHURCH ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-11-05 2016-10-13 Address 401 BROADWAY, #611, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-19 2012-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060694 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181017006331 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161013006375 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141204006698 2014-12-04 BIENNIAL STATEMENT 2014-10-01
121105002163 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101124002413 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081015002421 2008-10-15 BIENNIAL STATEMENT 2008-10-01
070116000031 2007-01-16 CERTIFICATE OF PUBLICATION 2007-01-16
061019000491 2006-10-19 ARTICLES OF ORGANIZATION 2006-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665937009 2020-04-07 0202 PPP 313 CHURCH ST 2ND FL, NEW YORK, NY, 10013-2407
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199257
Loan Approval Amount (current) 199257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-2407
Project Congressional District NY-10
Number of Employees 13
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201380.59
Forgiveness Paid Date 2021-05-26
7307688503 2021-03-05 0202 PPS 625 Madison Ave Ste 834, New York, NY, 10022-1801
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209000
Loan Approval Amount (current) 209000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-1801
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211307.59
Forgiveness Paid Date 2022-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3607140 Intrastate Non-Hazmat 2021-04-07 - - 10 20 Private(Property), Priv. Pass.(Non-business)
Legal Name ATLANTIC PICTURES
DBA Name -
Physical Address 625 MADISON AVE FL 8 , NEW YORK, NY, 10022-1809, US
Mailing Address 625 MADISON AVE FL 8 , NEW YORK, NY, 10022-1809, US
Phone (212) 334-3470
Fax -
E-mail INFO@ATLANTICPICTURES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State