Search icon

ATLANTIS BUILDING MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIS BUILDING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409390
ZIP code: 11771
County: Queens
Place of Formation: New York
Address: 44 TIMBER RIDGE DR, LAUREL HOLLOW, NY, United States, 11771
Principal Address: 251 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARGYRIOS (GARY) ANDRIOTIS Agent 44 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 TIMBER RIDGE DR, LAUREL HOLLOW, NY, United States, 11771

Chief Executive Officer

Name Role Address
GARY ANDRIOTIS Chief Executive Officer 251 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 44 TIMBERRIDGE DRIVE, LAUREL HOLLOW, NY, 11771, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 251 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2018-04-09 2025-05-01 Address 44 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771, USA (Type of address: Registered Agent)
2018-04-09 2025-05-01 Address 44 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771, USA (Type of address: Service of Process)
2016-11-17 2025-05-01 Address 251 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048961 2025-05-01 BIENNIAL STATEMENT 2025-05-01
180409000329 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09
161117006141 2016-11-17 BIENNIAL STATEMENT 2015-05-01
130528000763 2013-05-28 CERTIFICATE OF INCORPORATION 2013-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20787
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1276.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State