Search icon

ATLANTIC STATE ADVISORS INC

Headquarter

Company Details

Name: ATLANTIC STATE ADVISORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Entity Number: 5420848
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 55 WESTCHESTER AV, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC STATE ADVISORS INC, FLORIDA F19000004640 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC STATE ADVISORS INC. 401(K) PLAN 2023 832122278 2024-10-14 ATLANTIC STATE ADVISORS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 9147775800
Plan sponsor’s address 55 WESTCHESTER AVE, POUND RIDGE, NY, 105760189
ATLANTIC STATE ADVISORS INC. 401(K) PLAN 2023 832122278 2024-10-14 ATLANTIC STATE ADVISORS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 9147775800
Plan sponsor’s address 55 WESTCHESTER AVE, POUND RIDGE, NY, 105760189
ATLANTIC STATE ADVISORS INC. 401(K) PLAN 2022 832122278 2023-09-18 ATLANTIC STATE ADVISORS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 9147775800
Plan sponsor’s address 55 WESTCHESTER AVE, POUND RIDGE, NY, 105760189

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RUSSELL HERNANDEZ Chief Executive Officer 55 WESTCHESTER AV, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 55 WESTCHESTER AV, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 55 WESTCHESTER AV, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-08-01 Address 55 WESTCHESTER AV, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-05-27 Address 55 WESTCHESTER AV, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-27 2024-05-27 Address 55 WESTCHESTER AV, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-08-01 Address 55 WESTCHESTER AV, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-08-01 Address 55 Westchester Ave, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2021-05-18 2024-05-27 Address PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2021-05-18 2024-05-27 Address 55 WESTCHESTER AV, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034627 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240527000323 2024-05-27 BIENNIAL STATEMENT 2024-05-27
210518060102 2021-05-18 BIENNIAL STATEMENT 2020-10-01
181004010420 2018-10-04 CERTIFICATE OF INCORPORATION 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210187701 2020-05-01 0202 PPP 55 WESTCHESTER AVE, POUND RIDGE, NY, 10576
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201687
Loan Approval Amount (current) 201687
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 POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203559.22
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State