Search icon

ROYAL ATLANTIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL ATLANTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (42 years ago)
Entity Number: 881797
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: SOUTH EMERSON, & SOUTH EDGEMERE STREETS, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THEMISTOCLES KALIMNIOS DOS Process Agent SOUTH EMERSON, & SOUTH EDGEMERE STREETS, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
THEMISTOCLES KALIMNIOS Chief Executive Officer SOUTH EMERSON, & SOUTH EDGEMERE STREETS, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
1993-05-03 1994-01-04 Address SOUTH EMERSON &, SOUTH EDGEMERE STREETS, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-05-03 1994-01-04 Address SOUTH EMERSON &, SOUTH EDGEMERE STREETS, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-05-03 1994-01-04 Address SOUTH EMERSON &, SOUTH EDGEMERE STREETS, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1983-12-16 2022-03-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1983-12-16 1993-05-03 Address SOUTH EMERSON &, SOUTH EDGEMERE STS, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011128002035 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000222002502 2000-02-22 BIENNIAL STATEMENT 1999-12-01
971205002025 1997-12-05 BIENNIAL STATEMENT 1997-12-01
940104002300 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930503003469 1993-05-03 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
44997.79
Total Face Value Of Loan:
44997.00

Trademarks Section

Serial Number:
73636302
Mark:
SEA CHIPS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-12-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SEA CHIPS

Goods And Services

For:
PACKAGED IMITATION CRABMEAT
First Use:
1986-04-21
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73636301
Mark:
ROYAL ATLANTIC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-12-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROYAL ATLANTIC

Goods And Services

For:
PACKAGED IMITATION CRABMEAT
First Use:
1986-04-21
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73636247
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-12-19
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
PACKAGED IMITATION CRABMEAT
First Use:
1986-04-21
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$44,997.79
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,522.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,997

Court Cases

Court Case Summary

Filing Date:
2003-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ROBERTS
Party Role:
Plaintiff
Party Name:
ROYAL ATLANTIC CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State