Search icon

SECOND ATLANTIC TERMINAL HOUSING CORPORATION

Company Details

Name: SECOND ATLANTIC TERMINAL HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 573456
ZIP code: 10461
County: Kings
Place of Formation: New York
Principal Address: 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461
Address: 1776 eastchester road, suite 210, BRONX, NY, United States, 10461

Shares Details

Shares issued 44370

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
PRESTIGE MANAGEMENT INC Agent 1200 ZEREGA AVENUE, BRONX, NY, 10462

DOS Process Agent

Name Role Address
C/O PRESTIGE MANAGEMENT INC. DOS Process Agent 1776 eastchester road, suite 210, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PENA TIMOTHY Chief Executive Officer C/O PRESTIGE MANAGEMENT INC, 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-09-17 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 44370, Par value: 10
2024-05-02 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 44370, Par value: 10
2024-05-01 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 44370, Par value: 10
2024-04-30 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 44370, Par value: 10
2024-04-30 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 44370, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240416001286 2024-04-16 BIENNIAL STATEMENT 2024-04-16
230104003491 2023-01-04 BIENNIAL STATEMENT 2021-05-01
211207000164 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
20190531019 2019-05-31 ASSUMED NAME LLC INITIAL FILING 2019-05-31
140728002088 2014-07-28 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
100316.20
Total Face Value Of Loan:
100316.20

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100316.2
Current Approval Amount:
100316.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100931.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State