Search icon

ATLANTIC IP SERVICES, LLC

Company Details

Name: ATLANTIC IP SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489551
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 81 MAIN STREET, SUITE 209, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC IP SERVICES LLC 401K PLAN 2023 833584415 2024-09-24 ATLANTIC IP SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9145703206
Plan sponsor’s address 81 MAIN ST. STE 209, WHITE PLAINS, NY, 10601
ATLANTIC IP SERVICES LLC 401K PLAN 2022 833584415 2023-09-26 ATLANTIC IP SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9145703206
Plan sponsor’s address 81 MAIN ST. STE 209, WHITE PLAINS, NY, 10601
ATLANTIC IP SERVICES LLC 401K PLAN 2021 833584415 2022-09-30 ATLANTIC IP SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9145703206
Plan sponsor’s address 81 MAIN ST. STE 209, WHITE PLAINS, NY, 10601
ATLANTIC IP SERVICES LLC 401K PLAN 2020 833584415 2022-09-30 ATLANTIC IP SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9145703206
Plan sponsor’s address 81 MAIN ST. STE 209, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
ATLANTIC IP SERVICES LLC DOS Process Agent 81 MAIN STREET, SUITE 209, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2019-02-06 2019-08-19 Address ATTN: GERALD PADIAN, 66 PALMER AVE, SUITE 27, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000589 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230127001033 2023-01-27 BIENNIAL STATEMENT 2021-02-01
190819000511 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
190429001265 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190206000558 2019-02-06 ARTICLES OF ORGANIZATION 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9735647207 2020-04-28 0202 PPP 81 Main St, White Plains, NY, 10601-1711
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10601-1711
Project Congressional District NY-16
Number of Employees 4
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79291.38
Forgiveness Paid Date 2022-02-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State