Search icon

ATLANTIC METER SUPPLY LTD.

Company Details

Name: ATLANTIC METER SUPPLY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1981 (44 years ago)
Entity Number: 687217
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH, 25TH FL, NEW YORK, NY, United States, 10016
Principal Address: 247 WEST 37TH ST, STE 600, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JAMES CAREY Chief Executive Officer 247 WEST 37TH ST, STE 600, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SCOLARI, GOLDSMITH & WEISS, PC DOS Process Agent 475 PARK AVE SOUTH, 25TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-06-05 2013-05-07 Address 475 PARK AVE SOUTH / 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-05 2013-05-07 Address 247 W 37TH STREET / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-06-05 2013-05-07 Address 247 W 37TH STREET / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-03-10 2007-06-05 Address 475 PARK AVE SOUTH, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-10 2007-06-05 Address 247 WEST 37TH ST, STE. 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-03-10 2007-06-05 Address 247 WEST 37TH ST., STE. 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-03-10 Address 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-02 2003-03-10 Address 266 W 37TH ST, NEW YORK, NY, 10018, 6609, USA (Type of address: Chief Executive Officer)
1995-06-02 2003-03-10 Address 266 W 37 ST, NEW YORK, NY, 10018, 6609, USA (Type of address: Principal Executive Office)
1981-03-23 2001-12-14 Address 645 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006315 2017-05-08 BIENNIAL STATEMENT 2017-03-01
130507002147 2013-05-07 BIENNIAL STATEMENT 2013-03-01
090504002721 2009-05-04 BIENNIAL STATEMENT 2009-03-01
070605002060 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050708002409 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030310002360 2003-03-10 BIENNIAL STATEMENT 2003-03-01
011214000176 2001-12-14 CERTIFICATE OF CHANGE 2001-12-14
010328002369 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990329002142 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970331002121 1997-03-31 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914877408 2020-05-21 0202 PPP 247 W 37TH ST FRNT STE 600, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31922
Loan Approval Amount (current) 31922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32134.9
Forgiveness Paid Date 2021-01-25
6485138500 2021-03-03 0202 PPS 247 W 37th St Frnt 6, New York, NY, 10018-5042
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5042
Project Congressional District NY-12
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32544.54
Forgiveness Paid Date 2022-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State