Search icon

ATLANTIS EQUIPMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIS EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038951
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: C/O LAVELLE & FINN LLC, 29 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110
Principal Address: 16941 NY 22, PO BOX 318, STEPHENTOWN, NY, United States, 12168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W KEELER, JR. Chief Executive Officer 16941 NY 22, PO BOX 318, STEPHENTOWN, NY, United States, 12168

DOS Process Agent

Name Role Address
STEVEN THOMAS, ESQ. DOS Process Agent C/O LAVELLE & FINN LLC, 29 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
0889463
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
1YY27
UEI Expiration Date:
2018-08-28

Business Information

Activation Date:
2017-08-28
Initial Registration Date:
2002-06-19

Commercial and government entity program

CAGE number:
1YY27
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-29

Contact Information

POC:
KATE BEACH

Form 5500 Series

Employer Identification Number (EIN):
141675780
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-29 2013-11-19 Address C/O LAVELLE & FINN LLC, 29 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2007-11-23 2011-11-29 Address C/O LAVELLE & FINN LLC, 29 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-10-27 2007-11-23 Address 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-11-26 2003-10-27 Address 421 HAMPTON PLACE BLVD, TROY, NY, 12180, USA (Type of address: Service of Process)
1992-11-20 2003-10-27 Address ROUTE 22, PO BOX 318, STEPHENTOWN, NY, 12168, 0318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131119002450 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111129002116 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091106002708 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071123002571 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051216002601 2005-12-16 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
342907.00
Total Face Value Of Loan:
342907.00
Date:
2020-05-20
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:
-325017.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
325017.00
Total Face Value Of Loan:
325017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-16
Type:
Planned
Address:
16941 NY RT 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-13
Type:
Planned
Address:
16941 NY RT 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-20
Type:
Planned
Address:
BLACK RIVER ROAD AND ROUTE 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-08
Type:
Complaint
Address:
16941 NY ROUTE 22, STEPHENTOWN, NY, 12168
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$342,907
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,907
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$345,603.28
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $342,907
Jobs Reported:
25
Initial Approval Amount:
$325,017
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,017
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$328,471.98
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $325,017

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-12-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State