Search icon

AC ATTICA, LLC

Company Details

Name: AC ATTICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2020 (5 years ago)
Entity Number: 5732900
ZIP code: 14113
County: Wyoming
Place of Formation: New York
Address: 1745 WELCH ROAD, NORTH JAVA, NY, United States, 14113

DOS Process Agent

Name Role Address
AC ATTICA, LLC DOS Process Agent 1745 WELCH ROAD, NORTH JAVA, NY, United States, 14113

Licenses

Number Type Date Last renew date End date Address Description
0370-24-327253 Alcohol sale 2024-09-05 2024-09-05 2024-09-30 38 MARKET ST, ATTICA, NY, 14011 Food & Beverage Business
0340-22-307903 Alcohol sale 2022-09-27 2022-09-27 2024-09-30 38 MARKET ST, ATTICA, New York, 14011 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200806000245 2020-08-06 CERTIFICATE OF PUBLICATION 2020-08-06
200327010179 2020-03-27 ARTICLES OF ORGANIZATION 2020-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288518405 2021-02-08 0296 PPP 38 Market St, Attica, NY, 14011-1024
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9575
Loan Approval Amount (current) 9575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Attica, WYOMING, NY, 14011-1024
Project Congressional District NY-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9626.94
Forgiveness Paid Date 2021-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State