Search icon

ATLAS TRANSIT MIX CORP.

Company Details

Name: ATLAS TRANSIT MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1958 (67 years ago)
Entity Number: 111658
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 95-11 147TH PL, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 111875849 2024-05-16 ATLAS TRANSIT MIX CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237100
Sponsor’s telephone number 7185233000
Plan sponsor’s address 9511 147TH PL, JAMAICA, NY, 114354507

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing ABIGAIL MORALES
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 111875849 2023-03-30 ATLAS TRANSIT MIX CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237100
Sponsor’s telephone number 7185233000
Plan sponsor’s address 9511 147TH PL, JAMAICA, NY, 114354507

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing THOMAS POLSINELLI
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 111875849 2022-03-30 ATLAS TRANSIT MIX CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237100
Sponsor’s telephone number 7185233000
Plan sponsor’s address 9511 147TH PL, JAMAICA, NY, 114354507

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ABIGAIL MORALES
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 111875849 2021-05-06 ATLAS TRANSIT MIX CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237100
Sponsor’s telephone number 7185233000
Plan sponsor’s address 9511 147TH PL, JAMAICA, NY, 114354507

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ABIGAIL MORALES
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 111875849 2020-04-09 ATLAS TRANSIT MIX CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237100
Sponsor’s telephone number 7185233000
Plan sponsor’s address 9511 147TH PL, JAMAICA, NY, 114354507

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing PAUL POLSIENLLI

DOS Process Agent

Name Role Address
THOMAS POLSINELLI DOS Process Agent 95-11 147TH PL, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
THOMAS POLSINELLI Chief Executive Officer 95-11 147TH PL, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1958-06-16 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-06-16 2012-07-09 Address 89-31 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002590 2012-07-09 BIENNIAL STATEMENT 2012-06-01
20120507102 2012-05-07 ASSUMED NAME CORP DISCONTINUANCE 2012-05-07
20120215050 2012-02-15 ASSUMED NAME CORP INITIAL FILING 2012-02-15
112040 1958-06-16 CERTIFICATE OF INCORPORATION 1958-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594694 0215600 1997-02-06 9511 147TH PL, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-02
Case Closed 1997-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-06-03
Abatement Due Date 1997-06-13
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1997-06-03
Abatement Due Date 1997-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-03
Abatement Due Date 1997-07-21
Nr Instances 1
Nr Exposed 3
Gravity 01
11921814 0215600 1978-03-09 95-11 147TH PLACE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1978-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-12
Abatement Due Date 1978-05-15
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-05-12
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-12
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-12
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-05-12
Abatement Due Date 1978-05-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733647210 2020-04-28 0202 PPP 95-11 147TH PL, JAMAICA, NY, 11435
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33494
Loan Approval Amount (current) 33494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33924.37
Forgiveness Paid Date 2021-08-19
8164488302 2021-01-29 0202 PPS 9511 147th Pl, Jamaica, NY, 11435-4507
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) 28615
Loan Approval Amount (current) 28615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4507
Project Congressional District NY-05
Number of Employees 4
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28859.6
Forgiveness Paid Date 2021-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136052 Intrastate Non-Hazmat 2006-02-03 - - 5 5 Private(Property)
Legal Name ATLAS TRANSIT MIX CORP
DBA Name -
Physical Address 95-11 147TH PLACE, JAMAICA, NY, 11435, US
Mailing Address 95-11 147TH PLACE, JAMAICA, NY, 11435, US
Phone (718) 523-3000
Fax (718) 658-2293
E-mail TAPTLASCO@CS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State