Search icon

ATLANTIC DESIGNS INC.

Company Details

Name: ATLANTIC DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3836135
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: ALCIDES R. DURE, 74-48 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALCIDES R. DURE, 74-48 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11421

History

Start date End date Type Value
2009-07-21 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-21 2022-06-28 Address ALCIDES R. DURE, 74-48 ATLANTIC AVENUE, OZONE PARK, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628001236 2022-06-27 CERTIFICATE OF PAYMENT OF TAXES 2022-06-27
DP-2161671 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090721000714 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-18 No data 7448 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 7448 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 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
2225416 CL VIO INVOICED 2015-12-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-24 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379907410 2020-05-05 0202 PPP 7448 atlantic ave, Ozone Park, NY, 11416
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6267
Loan Approval Amount (current) 6267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6331.58
Forgiveness Paid Date 2021-05-13
3488778506 2021-02-24 0202 PPS 7448 Atlantic Ave, Ozone Park, NY, 11416-1041
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6086
Loan Approval Amount (current) 6086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1041
Project Congressional District NY-07
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6174.54
Forgiveness Paid Date 2022-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State