Search icon

AATMA ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AATMA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2012 (13 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 4318123
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-15 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-672-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITAL J. SHILU DOS Process Agent 50-15 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2067098-1-DCA Inactive Business 2018-03-01 2021-11-30
1454488-DCA Inactive Business 2013-01-22 2022-12-31

History

Start date End date Type Value
2012-11-08 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-08 2023-05-25 Address 50-15 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001042 2023-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-24
121108000773 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264567 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3085818 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2920665 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2734336 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2497955 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
1874665 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1242695 LICENSE INVOICED 2013-01-23 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
6737.00
Total Face Value Of Loan:
6737.00
Date:
2020-06-18
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:
10615.00
Total Face Value Of Loan:
10615.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
0.00
Date:
2017-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10615
Current Approval Amount:
10615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10706.7
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6737
Current Approval Amount:
6737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6769.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State