Search icon

ATLANTIS CAPITAL, LLC

Company Details

Name: ATLANTIS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335080
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 111 JOHN ST , SUITE #540, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ATLANTIS CAPITAL, LLC DOS Process Agent 111 JOHN ST , SUITE #540, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-12-19 2014-12-15 Address 165-23 CHAPIN COURT, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203008150 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161216006184 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141215006571 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121219000394 2012-12-19 ARTICLES OF ORGANIZATION 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982678006 2020-06-23 0202 PPP 111 John Street, New York, NY, 10038
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 68
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190750
Loan Approval Amount (current) 190750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9014798409 2021-02-14 0202 PPS 111 John St Rm 540, New York, NY, 10038-3005
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190750
Loan Approval Amount (current) 190750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10038-3005
Project Congressional District NY-10
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804902 Other Fraud 2018-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 118000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-01
Termination Date 2020-07-20
Section 1332
Sub Section CO
Status Terminated

Parties

Name TESSEMAE'S LLC
Role Plaintiff
Name ATLANTIS CAPITAL, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State