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)
1995-04-17 2000-05-22 Address 482 B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-05-22 Address 482 B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1982-05-18 1995-04-17 Address 16 DONALD DR., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1982-05-18 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
040602002708 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020501002310 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000522002537 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980507002628 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960603002288 1996-06-03 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836847701 2020-05-01 0202 PPP 293 RT 100 SUITE 206, SOMERS, NY, 10589
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26485.1
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State