-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
ATLAS STRATEGIES LLC
Company Details
Name: |
ATLAS STRATEGIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 May 2011 (14 years ago)
|
Entity Number: |
4096416 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
600 COLUMBUS AVE APT. #7M, NEW YORK, NY, United States, 10024 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
600 COLUMBUS AVE APT. #7M, NEW YORK, NY, United States, 10024
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190528060256
|
2019-05-28
|
BIENNIAL STATEMENT
|
2019-05-01
|
170508006092
|
2017-05-08
|
BIENNIAL STATEMENT
|
2017-05-01
|
150506006149
|
2015-05-06
|
BIENNIAL STATEMENT
|
2015-05-01
|
130506006753
|
2013-05-06
|
BIENNIAL STATEMENT
|
2013-05-01
|
111107000860
|
2011-11-07
|
CERTIFICATE OF PUBLICATION
|
2011-11-07
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Paycheck Protection Program
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
20952.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21082.09
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State