Search icon

ATLANTIC POLYMERS CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113198505
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-07
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:
43014.00
Total Face Value Of Loan:
43014.00
Date:
2019-07-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2018-07-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2017-06-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Trademarks Section

Serial Number:
87934541
Mark:
ARMALLOY
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-05-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ARMALLOY

Goods And Services

For:
Plastic in the form of bars, blocks, pellets, rods, sheets and tubes for use in manufacturing; Thermoplastic compounds, thermoplastic elastomer resins and thermoplastic concentrates in pellet form for use in manufacturing in a wide variety of industries
First Use:
2019-07-29
International Classes:
017 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43014
Current Approval Amount:
43014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43448.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State