Search icon

ATCO PROPERTIES & MANAGEMENT, INC.

Headquarter

Company Details

Name: ATCO PROPERTIES & MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1953 (72 years ago)
Entity Number: 92490
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 555 5TH AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-687-5154

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DAMON HEMMERDINGER Chief Executive Officer 555 5TH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ATCO PROPERTIES & MANAGEMENT, INC DOS Process Agent 555 5TH AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F10000003789
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
111980995
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
10311203236 No data CORPORATE BROKER No data 2026-05-31
10301211623 No data ASSOCIATE BROKER No data 2025-05-07
109915356 No data REAL ESTATE PRINCIPAL OFFICE No data No data

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 555 5TH AVE, NEW YORK, NY, 10017, 7592, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-29 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-04-05 2023-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-04-13 2023-04-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
231004004028 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211103000493 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191010060409 2019-10-10 BIENNIAL STATEMENT 2019-10-01
190122060766 2019-01-22 BIENNIAL STATEMENT 2017-10-01
131016006082 2013-10-16 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1997824 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997825 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1147176 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228607 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
1147177 LICENSE INVOICED 2012-05-05 75 Home Improvement Contractor License Fee
1147178 FINGERPRINT INVOICED 2012-05-04 75 Fingerprint Fee
1147179 TRUSTFUNDHIC INVOICED 2012-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1368901.00
Total Face Value Of Loan:
1368901.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1368901
Current Approval Amount:
1368901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1382551.98

Date of last update: 19 Mar 2025

Sources: New York Secretary of State