Search icon

ATLAS JIU JITSU, LLC

Company Details

Name: ATLAS JIU JITSU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903249
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 6 METRO PARK ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 METRO PARK ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2010-01-22 2012-03-12 Address 2 LAGOON LANE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115006415 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120312002046 2012-03-12 BIENNIAL STATEMENT 2012-01-01
110826000164 2011-08-26 CERTIFICATE OF AMENDMENT 2011-08-26
100406000345 2010-04-06 CERTIFICATE OF PUBLICATION 2010-04-06
100122000623 2010-01-22 ARTICLES OF ORGANIZATION 2010-01-22

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
17185.00
Total Face Value Of Loan:
17185.00
Date:
2020-07-13
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:
130100.00
Total Face Value Of Loan:
130100.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17185
Current Approval Amount:
17185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17302.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State