Search icon

ATLANTIC DIECASTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC DIECASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (34 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: Principal Executive Office)
2012-02-07 2020-01-02 Address 4281 OAK BEACH, OAK BEACH, NY, 11702, 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
129227.00
Total Face Value Of Loan:
129227.00
Date:
2020-05-02
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:
139847.00
Total Face Value Of Loan:
139847.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-23
Type:
Referral
Address:
527 ATLANTIC AVE., FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$139,847
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,114.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,878
Utilities: $1,793
Rent: $11,800
Healthcare: $14376
Jobs Reported:
10
Initial Approval Amount:
$129,227
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,212
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,225
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State