Search icon

ATLANTIS EQUIPMENT CORPORATION

Headquarter

Company Details

Name: ATLANTIS EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 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

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIS EQUIPMENT CORPORATION, CONNECTICUT 0889463 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YY27 Obsolete U.S./Canada Manufacturer 2002-06-20 2024-03-10 2022-08-29 No data

Contact Information

POC KATE BEACH
Phone +1 518-733-5910
Fax +1 518-733-6834
Address 16941 NY 22, STEPHENTOWN, NY, 12168 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2023 141675780 2024-04-29 ATLANTIS EQUIPMENT CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2022 141675780 2023-05-09 ATLANTIS EQUIPMENT CORPORATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2021 141675780 2022-05-24 ATLANTIS EQUIPMENT CORPORATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2020 141675780 2021-05-05 ATLANTIS EQUIPMENT CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2019 141675780 2020-06-29 ATLANTIS EQUIPMENT CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2018 141675780 2019-06-13 ATLANTIS EQUIPMENT CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2017 141675780 2018-06-13 ATLANTIS EQUIPMENT CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing MICHELLE TAFT
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN 2016 270859664 2017-06-06 ATLANTIS EQUIPMENT CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 459, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing KATE BEACH
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2016 141675780 2017-05-26 ATLANTIS EQUIPMENT CORPORATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 310, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing KATE BEACH
ATLANTIS EQUIPMENT CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2015 141675780 2016-06-16 ATLANTIS EQUIPMENT CORPORATION 43
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332900
Sponsor’s telephone number 5187335910
Plan sponsor’s address 16941 NY 22, PO BOX 318, STEPHENTOWN, NY, 12168

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing KATE BEACH

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

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)
1992-11-20 1999-11-26 Address 54 SECOND STREET, 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: Principal Executive Office)
1985-11-12 1992-11-20 Address 54 SECOND ST., TROY, NY, 12180, USA (Type of address: Service of Process)

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
031027002117 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011026002573 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991126002173 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971029002436 1997-10-29 BIENNIAL STATEMENT 1997-11-01
931102002061 1993-11-02 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852237308 2020-04-29 0248 PPP 16941 NY Route 22, STEPHENTOWN, NY, 12168
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325017
Loan Approval Amount (current) 325017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STEPHENTOWN, RENSSELAER, NY, 12168-0001
Project Congressional District NY-21
Number of Employees 25
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328471.98
Forgiveness Paid Date 2021-05-25
2933178508 2021-02-22 0248 PPS 16941 NY 22, Stephentown, NY, 12168
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342907
Loan Approval Amount (current) 342907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stephentown, RENSSELAER, NY, 12168
Project Congressional District NY-01
Number of Employees 25
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345603.28
Forgiveness Paid Date 2021-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4001278 Interstate 2023-03-27 1000 2022 1 2 Auth. For Hire, Private(Property)
Legal Name ATLANTIS EQUIPMENT CORPORATION
DBA Name -
Physical Address 16941 STATE ROUTE 22, STEPHENTOWN, NY, 12168, US
Mailing Address 16941 STATE ROUTE 22, STEPHENTOWN, NY, 12168, US
Phone (518) 733-5910
Fax (518) 733-6834
E-mail BRAD.SCHROETER@ATLANTISEQUIPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3027000458
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-08-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 11392JM
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK5LH296856
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-10
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State