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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 161459779 2024-04-03 ATLAS AUTOMATION, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 161459779 2023-03-21 ATLAS AUTOMATION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161459779 2022-04-20 ATLAS AUTOMATION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 161459779 2021-08-19 ATLAS AUTOMATION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161459779 2020-03-25 ATLAS AUTOMATION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161459779 2019-05-01 ATLAS AUTOMATION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161459779 2018-03-27 ATLAS AUTOMATION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 161459779 2017-03-16 ATLAS AUTOMATION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 161459779 2016-03-28 ATLAS AUTOMATION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing JOSEPH SCARFONE
ATLAS AUTOMATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 161459779 2015-04-30 ATLAS AUTOMATION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541511
Sponsor’s telephone number 5852271110
Plan sponsor’s address 2450 W RIDGE ROAD, SUITE 300, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing JOSEPH SCARFONE

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

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
040622002404 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020528002988 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000530002367 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980609002247 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960711002185 1996-07-11 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132418703 2021-03-31 0219 PPS 2450 W Ridge Rd Ste 300, Rochester, NY, 14626-3037
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479200
Loan Approval Amount (current) 479200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3037
Project Congressional District NY-25
Number of Employees 33
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 481276.53
Forgiveness Paid Date 2021-09-07
9061747009 2020-04-09 0219 PPP 2450 West Ridge Road, ROCHESTER, NY, 14626-3037
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555400
Loan Approval Amount (current) 555400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-3037
Project Congressional District NY-25
Number of Employees 30
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 558945.43
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1770542 Interstate 2024-02-13 5000 2023 2 2 Private(Property)
Legal Name ATLAS AUTOMATION INC
DBA Name -
Physical Address 2450 W RIDGE ROAD, ROCHESTER, NY, 14626, US
Mailing Address 2450 W RIDGE ROAD, ROCHESTER, NY, 14626, US
Phone (585) 227-1110
Fax (585) 227-1124
E-mail HRANCK@ATLAS-AUTOMATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWE030988
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 47895ME
License state of the main unit NY
Vehicle Identification Number of the main unit 3D6WH4GL6AG130513
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-02
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver
The date of the inspection 2023-02-02
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State