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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778518202 2020-08-05 0248 PPP 61 Colvin Avenue, Albany, NY, 12206
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17185
Loan Approval Amount (current) 17185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17302.43
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State