Search icon

ATO CONTRACTING CORP.

Company Details

Name: ATO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1994 (31 years ago)
Entity Number: 1853183
ZIP code: 11219
County: New York
Place of Formation: New York
Principal Address: 15 MANDY CT, STATEN ISLAND, NY, United States, 10309
Address: 6802 15TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6802 15TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ANNETTE OLIVO Chief Executive Officer 101 W. 22ND ST., DEER PARK, NY, United States, 11757

History

Start date End date Type Value
1998-10-09 2002-08-23 Address 6802 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-09-17 2001-02-07 Address RTE 3, BOX 91A, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
1996-09-17 1998-10-09 Address 604 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-09-20 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-20 1998-10-09 Address 604 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020823002242 2002-08-23 BIENNIAL STATEMENT 2002-09-01
010207002462 2001-02-07 BIENNIAL STATEMENT 2000-09-01
981009002598 1998-10-09 BIENNIAL STATEMENT 1998-09-01
960917002253 1996-09-17 BIENNIAL STATEMENT 1996-09-01
940920000319 1994-09-20 CERTIFICATE OF INCORPORATION 1994-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604798606 2021-03-24 0202 PPS 921-71st Street, Brooklyn, NY, 11228
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1469621.04
Loan Approval Amount (current) 1469621.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228
Project Congressional District NY-10
Number of Employees 64
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3917268004 2020-06-25 0202 PPP 921 71st Street, BROOKLYN, NY, 11228-1109
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1460896
Loan Approval Amount (current) 1460896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11228-1109
Project Congressional District NY-11
Number of Employees 64
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801085 Labor Management Relations Act 2018-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-07
Termination Date 2018-03-16
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name ATO CONTRACTING CORP.
Role Defendant
1805554 Labor Management Relations Act 2018-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-20
Termination Date 2018-12-06
Section 0185
Sub Section LM
Status Terminated

Parties

Name ATO CONTRACTING CORP.
Role Defendant
Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
1602728 Labor Management Relations Act 2016-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-12
Termination Date 2017-03-29
Date Issue Joined 2016-10-11
Pretrial Conference Date 2016-08-19
Section 0185
Sub Section EP
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name ATO CONTRACTING CORP.
Role Defendant
2000938 Labor Management Relations Act 2020-02-04 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-04
Termination Date 2020-12-22
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name ATO CONTRACTING CORP.
Role Defendant
1900196 Labor Management Relations Act 2019-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-08
Termination Date 2019-02-11
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name ATO CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State