Search icon

ATLANTIC POLYMERS CORP.

Company Details

Name: ATLANTIC POLYMERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796483
ZIP code: 10504
County: Nassau
Place of Formation: New York
Address: PO BOX 21, ARMONK, NY, United States, 10504
Principal Address: 12 FOX RIDGE RD, ARMONK, NY, United States, 10504

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 POLYMERS CORP. 401(K) PLAN 2023 113198505 2024-01-16 ATLANTIC POLYMERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2024-01-16
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2022 113198505 2023-02-16 ATLANTIC POLYMERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2023-02-16
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2021 113198505 2022-02-07 ATLANTIC POLYMERS CORP. 5
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2022-02-07
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2021 113198505 2022-02-22 ATLANTIC POLYMERS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2022-02-22
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2020 113198505 2021-01-27 ATLANTIC POLYMERS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2021-01-27
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2019 113198505 2020-01-23 ATLANTIC POLYMERS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-01-23
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2020-01-23
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2018 113198505 2019-01-24 ATLANTIC POLYMERS CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142434778
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2019-01-24
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2019-01-24
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2017 113198505 2018-01-16 ATLANTIC POLYMERS CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142434778
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2018-01-16
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2018-01-16
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2016 113198505 2017-01-17 ATLANTIC POLYMERS CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142434778
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2017-01-17
Name of individual signing ADAM WINSTON
ATLANTIC POLYMERS CORP. 401(K) PLAN 2015 113198505 2016-01-14 ATLANTIC POLYMERS CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 9142730125
Plan sponsor’s address 12 FOX RIDGE ROAD, P.O. BOX 21, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2016-01-14
Name of individual signing ADAM WINSTON
Role Employer/plan sponsor
Date 2016-01-14
Name of individual signing ADAM WINSTON

Chief Executive Officer

Name Role Address
ADAM WINSTON Chief Executive Officer 12 FOX RIDGE RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 21, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1998-02-18 2004-02-26 Address 1334 RUSTIC RIDGE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-02-18 2004-02-26 Address 1334 RUSTIC RIDGE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-02-22 1998-02-18 Address 33 WEST HAWTHORNE AVENUE, SUITE 39, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-02-18 Address 33 WEST HAWTHORNE AVENUE, SUITE 39, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1996-02-22 2004-02-26 Address 33 WEST HAWTHORNE AVENUE, SUITE 39, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1994-02-17 1996-02-22 Address 91 BENNINGTON AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002194 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120319002501 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100427002058 2010-04-27 BIENNIAL STATEMENT 2010-02-01
080205002689 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060310002879 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040226002253 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020204002550 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000427002542 2000-04-27 BIENNIAL STATEMENT 2000-02-01
980218002082 1998-02-18 BIENNIAL STATEMENT 1998-02-01
960222002286 1996-02-22 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697377007 2020-04-07 0202 PPP 12 Fox Ridge Rd, ARMONK, NY, 10504-2215
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) 43014
Loan Approval Amount (current) 43014
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 ARMONK, WESTCHESTER, NY, 10504-2215
Project Congressional District NY-17
Number of Employees 3
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43448.42
Forgiveness Paid Date 2021-04-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State