Search icon

ATLAS FEATHER PROCESSING CORP.

Company Details

Name: ATLAS FEATHER PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2013 (12 years ago)
Entity Number: 4471487
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 64 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: ROBERT FRENKEL, 64 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS FEATHER PROCESSING CORP. DOS Process Agent 64 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT FRENKEL Chief Executive Officer 64 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 64 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-10-05 Address 64 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-10-05 Address 64 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-10-10 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-10 2023-06-15 Address 62-64 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002042 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230615002422 2023-06-15 BIENNIAL STATEMENT 2021-10-01
131010000718 2013-10-10 CERTIFICATE OF INCORPORATION 2013-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705838707 2021-04-08 0202 PPS 62 Greenpoint Ave # 64, Brooklyn, NY, 11222-1504
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145767
Loan Approval Amount (current) 145767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1504
Project Congressional District NY-07
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146641.6
Forgiveness Paid Date 2021-12-06
5845467302 2020-04-30 0202 PPP 64 GREENPOINT AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134512
Loan Approval Amount (current) 134512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136096.25
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State