Search icon

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

Date:
2021-03-23
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21082.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State