Search icon

ATOMIC WEB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATOMIC WEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757513
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 277 ALEXANDER ST, STE 208, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HANNA Chief Executive Officer 277 ALEXANDER ST, STE 208, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
264003310
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-15 2013-01-07 Address 277 ALEXANDER STREET / #208, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2011-02-15 2012-09-19 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-15 2013-01-07 Address 277 ALEXANDER STREET / #208, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-100767 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107002286 2013-01-07 BIENNIAL STATEMENT 2012-12-01
120919000583 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001210 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
43000.00
Total Face Value Of Loan:
43000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State