Search icon

ATOMIC1 NU, LLC

Company Details

Name: ATOMIC1 NU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2018 (7 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 5310809
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 183 BURT STREET, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 183 BURT STREET, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2023-03-06 2023-09-05 Address 183 BURT STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2018-03-26 2023-03-06 Address 183 BURT STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000298 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
230306003789 2023-03-06 BIENNIAL STATEMENT 2022-03-01
180604000430 2018-06-04 CERTIFICATE OF PUBLICATION 2018-06-04
180326010205 2018-03-26 ARTICLES OF ORGANIZATION 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2018-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45898.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State