Search icon

ATLANTIC AUTO TECH INC

Company Details

Name: ATLANTIC AUTO TECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840372
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11501
Principal Address: 279 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BOURNIAS DOS Process Agent 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11501

Chief Executive Officer

Name Role Address
GEORGE BOURNIAS Chief Executive Officer 279 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0081-22-122612 Alcohol sale 2022-07-21 2022-07-21 2025-08-31 279 ATLANTIC AVE, FREEPORT, New York, 11520 Grocery Store

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 279 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-10-02 Address 279 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-10-02 Address 279 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2015-10-27 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-27 2023-09-15 Address 501 CHARLES LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004051 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230915000572 2023-09-15 BIENNIAL STATEMENT 2021-10-01
151027010085 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494157206 2020-04-28 0235 PPP 279 Atlantic Avenue, Freeport, NY, 11520
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32088.85
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State