Search icon

ATW CUSTOM COMPUTER SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATW CUSTOM COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: V01860
FEI/EIN Number 593098759
Address: 6649 Amory Court, Winter Park, FL, 32792, US
Mail Address: 6649 Amory Court, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Omar President 2123 Old Hollow Lane, Clermont, FL, 34715
HERNANDEZ OMAR Agent 2123 Old Hollow Lane, Clermont, FL, 34715

Unique Entity ID

CAGE Code:
06TR2
UEI Expiration Date:
2016-05-18

Business Information

Doing Business As:
ATW COMMUNICATIONS
Activation Date:
2015-05-19
Initial Registration Date:
2009-05-18

Commercial and government entity program

CAGE number:
06TR2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-05-18

Contact Information

POC:
OMAR HERNANDEZ
Corporate URL:
http://www.atwcommunications.com

Form 5500 Series

Employer Identification Number (EIN):
593098759
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00104900076 ATW COMMUNICATIONS ACTIVE 2000-04-13 2025-12-31 - 6649 AMORY COURT, SUITE #12, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 2123 Old Hollow Lane, Clermont, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 6649 Amory Court, Suite 12, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-01-11 6649 Amory Court, Suite 12, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2011-03-16 HERNANDEZ, OMAR -
AMENDMENT 2005-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
78650.00
Total Face Value Of Loan:
78650.00
Date:
2020-05-03
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:
81434.00
Total Face Value Of Loan:
81434.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$81,434
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,197.03
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $81,434
Jobs Reported:
13
Initial Approval Amount:
$78,650
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,130.52
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $78,647
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State