Search icon

ATLANTIC COPPER CO., INC.

Company Details

Name: ATLANTIC COPPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1982 (43 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 770816
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 293 ROUTE 100, #206, SOMERS, NY, United States, 10589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ROSOFF DOS Process Agent 293 ROUTE 100, #206, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
MICHAEL ROSOFF Chief Executive Officer 293 ROUTE 100, STE 206, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2006-05-17 2022-06-04 Address 293 ROUTE 100, #206, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2006-05-17 2022-06-04 Address 293 ROUTE 100, STE 206, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2000-05-22 2006-05-17 Address 293 ROUTE 100, #206, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2000-05-22 2006-05-17 Address 293 ROUTE 100, STE 206, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-05-22 Address 1375 CARTERS GROVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220604000637 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
120508006306 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100608002315 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080521002680 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060517002762 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26485.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State