Name: | ATLANTIC WORLD TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2019 (5 years ago) |
Entity Number: | 5663238 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 472 49TH STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 92 Oberlin St, Staten Island, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE C. ALDAZ | Chief Executive Officer | 92 OBERLIN ST, STATEN, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 49TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-27 | 2025-01-08 | Address | 472 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002652 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
191127000243 | 2019-11-27 | CERTIFICATE OF INCORPORATION | 2019-11-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5297748504 | 2021-02-27 | 0202 | PPS | 370 Dongan Hills Ave, Staten Island, NY, 10305-2240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4766607402 | 2020-05-11 | 0202 | PPP | 370 DONGAN HILLS AVE, STATEN ISLAND, NY, 10305-2240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State