Search icon

ATEC ENTERPRISES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATEC ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Apr 2007
Business ALEI: 0895039
Annual report due: 31 Mar 2024
Business address: 7 MOUNTAIN VIEW DRIVE, WESTON, CT, 06883, United States
Mailing address: 7 MOUNTAIN VIEW DRIVE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Harry@wearfirst.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEAL L. MOSKOW Agent 883 BLACK ROCK TPKE, FAIRFIELD, CT, 06825, United States 883 BLACK ROCK TPKE, FAIRFIELD, CT, 06825, United States +1 203-610-6393 harry@wearfirst.com 883 Black Rock Tpke, Fairfield, CT, 06825-4718, United States

Officer

Name Role Business address Residence address
HARRY THOMPSON Officer 7 MOUNTAIN VIEW DRIVE, WESTON, CT, 06883, United States 7 MOUNTAIN VIEW DRIVE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011421095 2023-01-16 - Annual Report Annual Report -
BF-0010278430 2022-04-05 - Annual Report Annual Report 2022
0007107525 2021-02-02 - Annual Report Annual Report 2021
0006749079 2020-02-10 - Annual Report Annual Report 2020
0006375703 2019-02-11 - Annual Report Annual Report 2019
0006326432 2019-01-18 - Annual Report Annual Report 2018
0006015184 2018-01-18 - Annual Report Annual Report 2017
0006015182 2018-01-18 - Annual Report Annual Report 2016
0005540502 2016-04-14 - Annual Report Annual Report 2015
0005301697 2015-03-23 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7462268103 2020-07-23 0156 PPP 7 MOUNTAIN VIEW DR, WESTON, CT, 06883-1317
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-1317
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.69
Forgiveness Paid Date 2021-03-18
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information