Search icon

ATLANTIC DIECASTING CORP.

Company Details

Name: ATLANTIC DIECASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604900
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 527 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH BRADEEN Chief Executive Officer 527 ATLANTIC AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
RALPH BRADEEN DOS Process Agent 527 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2012-02-07 2020-01-02 Address 4281 OAK BEACH, OAK BEACH, NY, 11702, USA (Type of address: Service of Process)
2012-02-07 2020-01-02 Address 4281 OAK BEACH, OAK BEACH, NY, 11702, USA (Type of address: Principal Executive Office)
2000-03-06 2012-02-07 Address 2530 6TH AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2000-03-06 2012-02-07 Address 2530 6TH AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-03-06 2012-02-07 Address 2530 6TH AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1994-05-09 2000-03-06 Address 24 EAST PARK DRIVE, OLD BETHPAGE, NY, 11804, 1628, USA (Type of address: Chief Executive Officer)
1994-05-09 2000-03-06 Address 24 EAST PARK DRIVE, OLD BETHPAGE, NY, 11804, 1628, USA (Type of address: Principal Executive Office)
1994-05-09 2000-03-06 Address 24 EAST PARK DRIVE, OLD BETHPAGE, NY, 11804, 1628, USA (Type of address: Service of Process)
1993-05-05 1994-05-09 Address 66 NORTHERN PARKWAY, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-05-05 1994-05-09 Address 66 NORTHERN PARKWAY, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060695 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140214002030 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120207002585 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100128002071 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080129002625 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060222002490 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040224002311 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020109002315 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000306002121 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980303002134 1998-03-03 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478437700 2020-05-01 0235 PPP 527 ATLANTIC AVE, FREEPORT, NY, 11520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139847
Loan Approval Amount (current) 139847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 331523
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141114.71
Forgiveness Paid Date 2021-03-31
9409198509 2021-03-12 0235 PPS 527 Atlantic Ave, Freeport, NY, 11520-5285
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129227
Loan Approval Amount (current) 129227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5285
Project Congressional District NY-04
Number of Employees 10
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130212
Forgiveness Paid Date 2021-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State