Search icon

ATLANTIS IT CONSULTING GROUP LLC

Headquarter

Company Details

Name: ATLANTIS IT CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411670
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 2 COMPUTER DR W STE 212, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIS IT CONSULTING GROUP LLC, RHODE ISLAND 001689192 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWQ6LEGWM1L1 2025-04-08 2 COMPUTER DR W, STE 212, ALBANY, NY, 12205, 1622, USA 2 COMPUTER DR W, STE 212, ALBANY, NY, 12205, 1622, USA

Business Information

URL www.atlantisitgroup.com
Division Name 2 COMPUTER DRIVE WEST, STE 212
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2024-04-08
Entity Start Date 2018-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAN PBR
Role MANAGER
Address 2 COMPUTER DRIVE WEST, STE 212,, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name MOHAN PBR
Role MANAGER
Address 2 COMPUTER DRIVE WEST, STE 212,, ALBANY, NY, 12205, USA
Past Performance Information not Available

Agent

Name Role Address
HANUMAN NANDANAMPATI Agent 2 COMPUTER DR W STE 212, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
HANUMAN NANDANAMPATI DOS Process Agent 2 COMPUTER DR W STE 212, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
210915001847 2021-09-15 BIENNIAL STATEMENT 2021-09-15
180918010148 2018-09-18 ARTICLES OF ORGANIZATION 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145507705 2020-05-01 0248 PPP 2 COMPUTER DRIVE WEST STE 212, Albany, NY, 12205
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240817
Loan Approval Amount (current) 240817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 26
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242901.67
Forgiveness Paid Date 2021-03-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State