Search icon

SOL G. ATLAS REALTY CO., INC.

Company Details

Name: SOL G. ATLAS REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1978 (47 years ago)
Entity Number: 513160
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA ATLAS BASS Chief Executive Officer 47 DEER PARK ROAD, KINGS POINT, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-10-25 2005-01-07 Address 185 GREAT NECK ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1993-04-26 2005-01-07 Address 47 DEER PARK ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
1978-09-28 1993-10-25 Address 185 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1978-09-28 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180518041 2018-05-18 ASSUMED NAME LLC INITIAL FILING 2018-05-18
121106002041 2012-11-06 BIENNIAL STATEMENT 2012-09-01
080917002505 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060822002805 2006-08-22 BIENNIAL STATEMENT 2006-09-01
050107003074 2005-01-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126363.00
Total Face Value Of Loan:
126363.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-03
Type:
Complaint
Address:
185 GREAT NECK RD., GREAT NECK, NY, 11021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126363
Current Approval Amount:
126363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128055.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State