Search icon

ATM MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATM MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432216
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 249 W. MERRICK ROAD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 249 W. MERRICK ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-07-05 2025-07-01 Address 249 W. MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2013-07-17 2023-07-05 Address 249 W. MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047119 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705005252 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220914003722 2022-09-14 BIENNIAL STATEMENT 2021-07-01
130913000926 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130717000428 2013-07-17 ARTICLES OF ORGANIZATION 2013-07-17

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$544,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$544,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$547,875.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $544,000

Court Cases

Court Case Summary

Filing Date:
2024-12-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ATM MANAGEMENT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State