Search icon

ATLAS COMMODITIES, LLC

Company Details

Name: ATLAS COMMODITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (12 years ago)
Entity Number: 4313117
ZIP code: 10016
County: New York
Place of Formation: Texas
Address: 148 MADISON AVENUE, 11 FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS COMMODITIES, LLC 401K PROFIT SHARING PLAN 2011 743199027 2012-10-01 ATLAS COMMODITIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523140
Sponsor’s telephone number 2122270002
Plan sponsor’s address 148 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 743199027
Plan administrator’s name ATLAS COMMODITIES, LLC
Plan administrator’s address 148 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2122270002

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing CRAIG TAYLOR
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing CRAIG TAYLOR
ATLAS COMMODITIES, LLC 401K PROFIT SHARING PLAN 2010 743199027 2011-09-20 ATLAS COMMODITIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523140
Sponsor’s telephone number 2122270002
Plan sponsor’s address 148 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 743199027
Plan administrator’s name ATLAS COMMODITIES, LLC
Plan administrator’s address 148 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2122270002

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing CRAIG TAYLOR
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing CRAIG TAYLOR
ATLAS COMMODITIES, LLC 401K PROFIT SHARING PLAN 2009 743199027 2010-09-02 ATLAS COMMODITIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523140
Sponsor’s telephone number 2126861400
Plan sponsor’s address 30 EAST 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 743199027
Plan administrator’s name ATLAS COMMODITIES, LLC
Plan administrator’s address 30 EAST 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126861400

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing CRAIG TAYLOR
Role Employer/plan sponsor
Date 2010-09-02
Name of individual signing CRAIG TAYLOR

DOS Process Agent

Name Role Address
C/O BAHARESTANI ZIEGLER & RITT LLP DOS Process Agent 148 MADISON AVENUE, 11 FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
130225000092 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121025000394 2012-10-25 APPLICATION OF AUTHORITY 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790328406 2021-02-13 0202 PPS 148 Madison Ave Fl 11, New York, NY, 10016-6774
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346692
Loan Approval Amount (current) 346692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6774
Project Congressional District NY-12
Number of Employees 21
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 349608.01
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State