Search icon

ATLANTIC BUSINESS SYSTEMS, INC.

Company Details

Name: ATLANTIC BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257930
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Principal Address: 40 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

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
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2023 112920988 2024-05-15 ATLANTIC BUSINESS SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JEFFREY FISCHER
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing JEFFREY FISCHER
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2022 112920988 2023-09-21 ATLANTIC BUSINESS SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing JEFFREY FISCHER
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2021 112920988 2022-10-04 ATLANTIC BUSINESS SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JEFFREY FISCHER
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2020 112920988 2021-06-14 ATLANTIC BUSINESS SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing NICHOLAS R MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2019 112920988 2020-06-18 ATLANTIC BUSINESS SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing NICHOLAS R MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2018 112920988 2019-05-14 ATLANTIC BUSINESS SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing NICHOLAS R MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2017 112920988 2018-05-21 ATLANTIC BUSINESS SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 443142
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing NICHOLAS R MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2016 112920988 2017-06-02 ATLANTIC BUSINESS SYSTEMS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 443142
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE CT., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing NICHOLAS MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2015 112920988 2016-06-01 ATLANTIC BUSINESS SYSTEMS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 443142
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE CT., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing NICHOLAS MICELI
ATLANTIC BUSINESS SYSTEMS, INC 401(K) PLAN 2014 112920988 2015-06-10 ATLANTIC BUSINESS SYSTEMS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 443142
Sponsor’s telephone number 6315821400
Plan sponsor’s address 40 CONSTANCE CT., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing NICHOLAS MICELI

DOS Process Agent

Name Role Address
STEVEN COHN ESQ DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JEFFREY O FISCHER Chief Executive Officer 40 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
120625002279 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100521003119 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080513002501 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060516003988 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040507002052 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020424002792 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508002691 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002869 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960521002456 1996-05-21 BIENNIAL STATEMENT 1996-05-01
950504002366 1995-05-04 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347158410 2021-02-10 0235 PPS 40 Constance Ct, Hauppauge, NY, 11788-4200
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136113
Loan Approval Amount (current) 136113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4200
Project Congressional District NY-02
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136982.61
Forgiveness Paid Date 2021-10-19
5435627103 2020-04-13 0235 PPP 40 Constance Court, HAUPPAUGE, NY, 11788-4200
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4200
Project Congressional District NY-02
Number of Employees 9
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137560.22
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3369590 Intrastate Non-Hazmat 2023-09-19 3500 2022 1 1 Private(Property)
Legal Name ATLANTIC BUSINESS SYSTEMS INC
DBA Name -
Physical Address 40 CONSTANCE CT, HAUPPAUGE, NY, 11788, US
Mailing Address 40 CONSTANCE CT, HAUPPAUGE, NY, 11788, US
Phone (631) 582-1400
Fax (631) 582-5599
E-mail JFISCHER@ABSNET.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: 16 Mar 2025

Sources: New York Secretary of State