Search icon

ATLANTIC BOOK STORE INC.

Company Details

Name: ATLANTIC BOOK STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3678455
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 423 UNION STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-849-8234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 UNION STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1415619-DCA Inactive Business 2011-12-13 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2157077 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080530000665 2008-05-30 CERTIFICATE OF INCORPORATION 2008-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-07 No data 1001 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 1001 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 1001 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2137133 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1656042 LL VIO INVOICED 2014-04-18 2000 LL - License Violation
1226734 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
202862 LL VIO INVOICED 2013-01-25 325 LL - License Violation
1084549 LICENSE INVOICED 2011-12-14 340 Secondhand Dealer General License Fee
1084550 FINGERPRINT INVOICED 2011-12-13 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-09 Pleaded BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE (7 counts) 7 7 No data No data
2014-04-09 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5006758007 2020-06-26 0202 PPP 1001 Manhattan Ave, BROOKLYN, NY, 11222
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14766.98
Forgiveness Paid Date 2021-10-12
7665618602 2021-03-24 0202 PPS 423 Union St Attn Isaac Kosman, Brooklyn, NY, 11231-5021
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-5021
Project Congressional District NY-10
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14671.31
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State