Search icon

ATOBOY LLC

Company Details

Name: ATOBOY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2016 (9 years ago)
Entity Number: 4920376
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 w. 32nd st ste 1607, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ATOBOY LLC DOS Process Agent 38 w. 32nd st ste 1607, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101032 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 43 E 28TH ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-02-27 2024-03-01 Address 38 w. 32nd st ste 1607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-01-10 2024-02-27 Address 90 state street suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-24 2024-01-10 Address 90 state street suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-06 2023-10-24 Address 43 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-29 2019-06-06 Address 38 WEST 32ND ST., STE. 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301045831 2024-03-01 BIENNIAL STATEMENT 2024-03-01
240227003238 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
240110000106 2023-12-27 CERTIFICATE OF PUBLICATION 2023-12-27
231024002209 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
221123002751 2022-11-23 BIENNIAL STATEMENT 2022-03-01
200306061206 2020-03-06 BIENNIAL STATEMENT 2020-03-01
190606060710 2019-06-06 BIENNIAL STATEMENT 2018-03-01
160329010019 2016-03-29 ARTICLES OF ORGANIZATION 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148688401 2021-02-13 0202 PPS 43 E 28th St, New York, NY, 10016-7921
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317485
Loan Approval Amount (current) 317485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7921
Project Congressional District NY-12
Number of Employees 20
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321656.4
Forgiveness Paid Date 2022-06-16
9442187109 2020-04-15 0202 PPP 43 East 28th Street, NEW YORK, NY, 10016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226770
Loan Approval Amount (current) 226770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229547.93
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State