Search icon

ATLAS SUPREME SERVICE INC

Company Details

Name: ATLAS SUPREME SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5207924
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 216 East 45th Street, 13th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS SUPREME SERVICE INC DOS Process Agent 216 East 45th Street, 13th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEXANDER ALEXANDROV Chief Executive Officer 216 EAST 45TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-08 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 1 ORLEANS ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 216 EAST 45TH STREET, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-09-26 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2023-09-06 Address 2 BRIGHTON 4TH ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002093 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220518000958 2022-05-18 BIENNIAL STATEMENT 2021-09-01
170926010195 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992068303 2021-01-21 0202 PPS 2 Brighton 4th Rd, Brooklyn, NY, 11235-6765
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42163
Loan Approval Amount (current) 42163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6765
Project Congressional District NY-08
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42614.66
Forgiveness Paid Date 2022-02-17
3608777407 2020-05-07 0202 PPP 2 BRIGHTON 4TH RD, BROOKLYN, NY, 11235
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45804.04
Loan Approval Amount (current) 45804.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46267.1
Forgiveness Paid Date 2021-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State