Search icon

ATLAS AUTOMATION, INC.

Company Details

Name: ATLAS AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828040
ZIP code: 14626
County: Wayne
Place of Formation: New York
Address: 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
JOSEPH SCARFONE Chief Executive Officer 2450 WEST RIDGE ROAD, SUITE 300, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161459779
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-11 1998-06-09 Address 201 LAURELWOOD DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1996-07-11 1998-06-09 Address 2755 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1996-07-11 1998-06-09 Address 2755 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1994-06-10 1996-07-11 Address 3792 MILL STREET, BOX 300, MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006853 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120612003023 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100623002949 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080623002677 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060524003277 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
479200.00
Total Face Value Of Loan:
479200.00
Date:
2020-04-09
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:
555400.00
Total Face Value Of Loan:
555400.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
479200
Current Approval Amount:
479200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
481276.53
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555400
Current Approval Amount:
555400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
558945.43

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 227-1124
Add Date:
2008-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State