Search icon

ATLANTIC HOME CAPITAL, CORP.

Headquarter

Company Details

Name: ATLANTIC HOME CAPITAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584622
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 627 HORSEBLOCK ROAD, STE 102, FARMINGVILLE, NY, United States, 11738
Principal Address: 627 HORSEBLOCK ROAD, STE 101, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JOHN W. DEBLASIO DOS Process Agent 627 HORSEBLOCK ROAD, STE 102, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
JOHN DEBLASIO Chief Executive Officer 627 HORSEBLOCK ROAD, STE 101, FARMINGVILLE, NY, United States, 11738

Links between entities

Type:
Headquarter of
Company Number:
F08000003140
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-599-194
State:
Alabama
Type:
Headquarter of
Company Number:
0917787
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 627 HORSEBLOCK ROAD, STE 101, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220002930 2024-02-20 BIENNIAL STATEMENT 2024-02-20
191002061803 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171023006232 2017-10-23 BIENNIAL STATEMENT 2017-10-01
170123006189 2017-01-23 BIENNIAL STATEMENT 2015-10-01
150122006257 2015-01-22 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
258700.00
Total Face Value Of Loan:
258700.00
Date:
2015-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
494000.00
Date:
2011-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258700
Current Approval Amount:
258700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261691

Date of last update: 28 Mar 2025

Sources: New York Secretary of State