Search icon

ATLAS SEARCH LLC

Company Details

Name: ATLAS SEARCH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717547
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1540 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS SEARCH, LLC 401(K) PLAN 2023 472577728 2024-10-14 ATLAS SEARCH, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature
ATLAS SEARCH, LLC 401(K) PLAN 2022 472577728 2023-10-11 ATLAS SEARCH, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing J. PALADINO
ATLAS SEARCH, LLC 401(K) PLAN 2021 472577728 2022-10-12 ATLAS SEARCH, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing J. PALADINO
ATLAS SEARCH, LLC 401(K) PLAN 2020 472577728 2021-10-15 ATLAS SEARCH, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing J. PALADINO
ATLAS SEARCH, LLC 401(K) PLAN 2019 472577728 2020-08-07 ATLAS SEARCH, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing J. PAGLIARO
ATLAS SEARCH, LLC 401(K) PLAN 2018 472577728 2019-10-09 ATLAS SEARCH, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 2126555477
Plan sponsor’s address 1540 BROADWAY, SUITE 1020, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 121 MONMOUTH STREET, RED BANK, NJ, 07701
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JOANNE PAGLIARO

DOS Process Agent

Name Role Address
ATLAS SEARCH LLC DOS Process Agent 1540 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-03 2025-02-03 Address 1540 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-04-04 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-27 2019-04-04 Address 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001666 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240503002582 2024-05-03 BIENNIAL STATEMENT 2024-05-03
190404060362 2019-04-04 BIENNIAL STATEMENT 2019-02-01
150623000589 2015-06-23 CERTIFICATE OF PUBLICATION 2015-06-23
150227000372 2015-02-27 APPLICATION OF AUTHORITY 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266027108 2020-04-14 0202 PPP 1540 BROADWAY FL 10, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1363129
Loan Approval Amount (current) 1363129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 82
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1380235.51
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State