Search icon

WOC ATLANTIC TERRACE GARAGE COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOC ATLANTIC TERRACE GARAGE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2019 (6 years ago)
Date of dissolution: 17 May 2023
Entity Number: 5549087
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 411 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-565-5600

DOS Process Agent

Name Role Address
IRIS FINKELMAN DOS Process Agent 411 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
2090536-DCA Inactive Business 2019-09-16 2023-03-31

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 411 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2021-05-06 2023-05-17 Address 411 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2019-05-08 2021-05-06 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004975 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
210506060653 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062146 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190726000374 2019-07-26 CERTIFICATE OF PUBLICATION 2019-07-26
190508010447 2019-05-08 ARTICLES OF ORGANIZATION 2019-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307696 RENEWAL INVOICED 2021-03-10 380 Garage and/or Parking Lot License Renewal Fee
3084772 LICENSE INVOICED 2019-09-13 380 Garage or Parking Lot License Fee
3077548 DCA-SUS CREDITED 2019-08-29 490 Suspense Account
3077547 PROCESSING INVOICED 2019-08-29 50 License Processing Fee
3066295 LICENSE CREDITED 2019-07-26 540 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13365.00
Total Face Value Of Loan:
13365.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84600.00
Total Face Value Of Loan:
84600.00
Date:
2020-04-29
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:
7313.00
Total Face Value Of Loan:
7313.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7313
Current Approval Amount:
7313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7391.94
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13365
Current Approval Amount:
13365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13455.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State