Search icon

ATLANTIC SHIPPING CENTER INC.

Company Details

Name: ATLANTIC SHIPPING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4776255
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 552 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217
Principal Address: 552 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 552 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ABDULRAHMAN M EL-ROWMEIM Chief Executive Officer 552 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2015-06-17 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-17 2023-12-05 Address 552 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001954 2023-12-05 BIENNIAL STATEMENT 2023-06-01
150617010273 2015-06-17 CERTIFICATE OF INCORPORATION 2015-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 552 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 552 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683018505 2021-03-06 0202 PPS 552 Atlantic Ave, Brooklyn, NY, 11217-1914
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17662
Loan Approval Amount (current) 17662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1914
Project Congressional District NY-10
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17744.26
Forgiveness Paid Date 2021-08-26
5721107406 2020-05-13 0202 PPP 552 ATLANTIC AVE, BROOKLYN, NY, 11217-1914
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4767
Loan Approval Amount (current) 4767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1914
Project Congressional District NY-10
Number of Employees 2
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4815.45
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State