Search icon

ATLANTIC METER SUPPLY LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-05-21
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:
31922.00
Total Face Value Of Loan:
31922.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31922
Current Approval Amount:
31922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32134.9
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32544.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State