Search icon

AT PROPERTY MANAGEMENT INC.

Company Details

Name: AT PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675401
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 98 EAST BROADWAY, SUITE #310, NEW YORK, NY, United States, 10002
Principal Address: 98 EAST BROADWAY, SUITE#310, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AT PROPERTY MANAGEMENT INC. DOS Process Agent 98 EAST BROADWAY, SUITE #310, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHEUK LUN TAM Chief Executive Officer 98 EAST BROADWAY, SUITE#310, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 98 EAST BROADWAY, SUITE#310, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-12-30 2025-02-03 Address 98 EAST BROADWAY, SUITE#310, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-12-30 2025-02-03 Address 98 EAST BROADWAY, SUITE #310, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-12-04 2016-12-30 Address 98 EAST BROADWAY, SUITE #310, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-12-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002034 2025-02-03 BIENNIAL STATEMENT 2025-02-03
221202002755 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210708002146 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190612060507 2019-06-12 BIENNIAL STATEMENT 2018-12-01
161230006164 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141204010102 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727878304 2021-01-19 0202 PPP 98, NEW YORK, NY, 10002
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16539.15
Loan Approval Amount (current) 16539.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 5
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16661.82
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State