Search icon

ATOMIC2 NH, LLC

Company Details

Name: ATOMIC2 NH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2018 (7 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 5384823
ZIP code: 12477
County: Oneida
Place of Formation: New York
Address: 183 BURT ST., SAUGERTIES, NY, United States, 12477

DOS Process Agent

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

History

Start date End date Type Value
2018-07-31 2024-12-30 Address 183 BURT ST., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017532 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
181005000318 2018-10-05 CERTIFICATE OF PUBLICATION 2018-10-05
180731010165 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833007309 2020-04-28 0248 PPP 4666 Commercial Drive, New Hartford, NY, 13413
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State