Search icon

AT SUPPLY CHAIN SOLUTIONS LLC

Company Details

Name: AT SUPPLY CHAIN SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2016 (9 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 4995755
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8701 RIDGE BLVD., APT. A8, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ASANGA DEVINDA THOTIWILAGE DOS Process Agent 8701 RIDGE BLVD., APT. A8, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2016-08-18 2022-10-31 Address 8701 RIDGE BLVD., APT. A8, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031002731 2022-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-12
161220000770 2016-12-20 CERTIFICATE OF PUBLICATION 2016-12-20
160818010207 2016-08-18 ARTICLES OF ORGANIZATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862848907 2021-04-28 0202 PPP 8701 Ridge Blvd, Brooklyn, NY, 11209-4947
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) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4947
Project Congressional District NY-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8150.5
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State