Search icon

ATLAS INTERNATIONAL TEXTILES, INCORPORATED

Company Details

Name: ATLAS INTERNATIONAL TEXTILES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853827
ZIP code: 10950
County: Nassau
Place of Formation: New York
Address: 16 LAKE ST., MONROE, NY, United States, 10950
Principal Address: 14 MONTGOMERY ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEDDY ATLAS Chief Executive Officer 14 MONTGOMERY ST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 LAKE ST., MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-06-27 2014-09-26 Address 14 MONTGOMERY ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-07-03 2003-06-27 Address 16 LAKE ST., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-07-03 2003-06-27 Address 16 LAKE ST., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2001-07-03 2003-06-27 Address 16 LAKE ST., MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-08-08 2001-07-03 Address 18 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1997-08-08 2001-07-03 Address 18 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-08-08 2001-07-03 Address 18 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-08-08 Address 1 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1993-03-17 1997-08-08 Address 1 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-08-08 Address 1 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140926000756 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
130710006149 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110722002547 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708003098 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070716002974 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050824002417 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030627002005 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010703002541 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990831002451 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970808002376 1997-08-08 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170348406 2021-02-11 0202 PPS 16 Lake St ground floor, Monroe, NY, 10950
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38532
Loan Approval Amount (current) 38532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950
Project Congressional District NY-18
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38763.19
Forgiveness Paid Date 2021-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State