Search icon

ATLANTIC AVENUE PROPERTIES I LLC

Company Details

Name: ATLANTIC AVENUE PROPERTIES I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236954
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 260 CENTERAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XU1R7U243FH181 4236954 US-NY GENERAL ACTIVE No data

Addresses

Legal 1040 1st Avenue, Suite 359, New York, US-NY, US, 10022
Headquarters 1040 1st Avenue, Suite 359, New York, US-NY, US, 10022

Registration details

Registration Date 2018-11-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4236954

DOS Process Agent

Name Role Address
ATLANTIC AVENUE PROPERTIES I LLC DOS Process Agent 260 CENTERAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2020-04-22 2023-11-08 Address 260 CENTERAL AVE, SUITE 136, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2016-12-05 2020-04-22 Address 1040 1ST AVENUE, SUITE 359, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-07 2016-12-05 Address 410 PARK AVE., 15TH F., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-26 2012-11-07 Address 909 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108001554 2023-11-08 BIENNIAL STATEMENT 2022-04-01
200422060177 2020-04-22 BIENNIAL STATEMENT 2020-04-01
181017006031 2018-10-17 BIENNIAL STATEMENT 2018-04-01
161205008482 2016-12-05 BIENNIAL STATEMENT 2016-04-01
151118006245 2015-11-18 BIENNIAL STATEMENT 2014-04-01
121107000455 2012-11-07 CERTIFICATE OF CHANGE 2012-11-07
120911000831 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120808000887 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120426000845 2012-04-26 ARTICLES OF ORGANIZATION 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476377301 2020-05-02 0235 PPP 260 CENTRAL AVE APT 136, LAWRENCE, NY, 11559-1582
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108926
Loan Approval Amount (current) 108926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAWRENCE, NASSAU, NY, 11559-1582
Project Congressional District NY-04
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110200.28
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State