Search icon

ATLANTIC GROCERY, INC.

Company Details

Entity Name: ATLANTIC GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2007 (18 years ago)
Document Number: P07000066912
FEI/EIN Number 260315666
Address: 2226 PATERSON AVENUE, 1ST FLOOR, KEY WEST, FL, 33040
Mail Address: 3108 FLAGLER AVENUE, KEY WEST,, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LANE LORI Agent H & R BLOCK, KEY WEST, FL, 33040

President

Name Role Address
Hossain ANWAR President 2226 PATERSON AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 LANE , LORI No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 H & R BLOCK, 1119 KEY PLAZA, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 2226 PATERSON AVENUE, 1ST FLOOR, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2010-04-02 2226 PATERSON AVENUE, 1ST FLOOR, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000746318 TERMINATED 1000000234667 MONROE 2011-09-27 2031-11-17 $ 573.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478047307 2020-04-30 0455 PPP 3108 Flagler Ave, Key West, FL, 33040
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11324.9
Forgiveness Paid Date 2021-01-08
7684118306 2021-01-28 0455 PPS 3108 Flagler Ave, Key West, FL, 33040-4602
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4602
Project Congressional District FL-28
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16346.16
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State