Search icon

ATLANTIC APPLIANCE, INC.

Company Details

Name: ATLANTIC APPLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1975 (49 years ago)
Entity Number: 386507
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 50 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E LEAHY Chief Executive Officer 50 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
ALBERT A. CAPELLINI Agent 150 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2000-01-11 2001-11-30 Address 50 TRIANGLE CENTER, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-01-11 Address 1926 COMMERCE STREET, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-12-31 Address 1926 COMMERCE STREET, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1989-11-20 1995-09-14 Address 1926 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1975-12-12 1989-11-20 Address 320 CHAPPAQUA RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002445 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002190 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091221002208 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071204002721 2007-12-04 BIENNIAL STATEMENT 2007-12-01
20070723001 2007-07-23 ASSUMED NAME CORP INITIAL FILING 2007-07-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
153750.00
Total Face Value Of Loan:
153750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153750
Current Approval Amount:
153750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155286.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 962-7162
Add Date:
2007-12-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State