Search icon

ATLAS OBSCURA INC.

Company Details

Name: ATLAS OBSCURA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4901020
ZIP code: 11122
County: Kings
Place of Formation: Delaware
Address: 61 GREENPOINT AVENUE,, SUITE 6222, BROOKLYN, NY, United States, 11122
Principal Address: 61 GREENPOINT AVENUE, SUITE 622, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ATLAS OBSCURA INC. DOS Process Agent 61 GREENPOINT AVENUE,, SUITE 6222, BROOKLYN, NY, United States, 11122

Chief Executive Officer

Name Role Address
DAVID PLOTZ Chief Executive Officer 61 GREENPOINT AVENUE, SUITE 622, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2016-02-23 2019-06-12 Address 61 GREENPOINT AVENUE,, SUITE 302, BROOKLYN, NY, 11122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063437 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190612060048 2019-06-12 BIENNIAL STATEMENT 2018-02-01
160223000642 2016-02-23 APPLICATION OF AUTHORITY 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911767108 2020-04-11 0202 PPP 61 GREENPOINT AVE Suite 622, BROOKLYN, NY, 11222-1503
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037800
Loan Approval Amount (current) 1037800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1503
Project Congressional District NY-07
Number of Employees 55
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1045179.91
Forgiveness Paid Date 2020-12-31
7060018607 2021-03-23 0202 PPS 61 Greenpoint Ave Ste 210, Brooklyn, NY, 11222-1503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857700
Loan Approval Amount (current) 857700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1503
Project Congressional District NY-07
Number of Employees 47
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 862893.85
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800164 Patent 2018-01-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-10
Termination Date 2018-07-02
Section 1126
Status Terminated

Parties

Name PERSONALWEB TECHNOLOGIE,
Role Plaintiff
Name ATLAS OBSCURA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State