Search icon

ATLANTIC MANAGEMENT NY INC

Company Details

Name: ATLANTIC MANAGEMENT NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502712
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 522 Lefferts Ave, Office C, Brooklyn, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC MANAGEMENT NY INC DOS Process Agent 522 Lefferts Ave, Office C, Brooklyn, NY, United States, 11225

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 522 LEFFERTS AVE, OFFICE C, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 522 LEFFERTS AVE, OFFICE C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-12-01 Address 522 Lefferts Ave, Office C, Brooklyn, NY, 11225, USA (Type of address: Service of Process)
2023-06-21 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-12-01 Address 522 LEFFERTS AVE, OFFICE C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-18 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-18 2023-06-21 Address 571 E NEW YORK AVENUE, SUITE A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036884 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230621000857 2023-06-21 BIENNIAL STATEMENT 2021-12-01
131218010102 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838367205 2020-04-28 0202 PPP 571 E NEW YORK AVE, BROOKLYN, NY, 11225
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012375
Loan Approval Amount (current) 1012375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 84
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1024911.81
Forgiveness Paid Date 2021-08-02
4924658409 2021-02-07 0202 PPS 571 E New York Ave, Brooklyn, NY, 11225-4592
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012374.57
Loan Approval Amount (current) 1012374.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4592
Project Congressional District NY-09
Number of Employees 84
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 974884.7
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302715 Fair Labor Standards Act 2023-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-31
Termination Date 2024-08-23
Date Issue Joined 2023-06-16
Pretrial Conference Date 2023-06-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARIANO
Role Plaintiff
Name ATLANTIC MANAGEMENT NY INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State