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

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

Form 5500 Series

Employer Identification Number (EIN):
111875849
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
28615.00
Total Face Value Of Loan:
28615.00
Date:
2020-04-28
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:
33494.00
Total Face Value Of Loan:
33494.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-06
Type:
Planned
Address:
9511 147TH PL, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-09
Type:
Planned
Address:
95-11 147TH PLACE, New York -Richmond, NY, 11435
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28615
Current Approval Amount:
28615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28859.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33494
Current Approval Amount:
33494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33924.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 658-2293
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORDOVA
Party Role:
Plaintiff
Party Name:
ATLAS TRANSIT MIX CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State