Search icon

ATLANTIC STEEL CORPORATION

Company Details

Name: ATLANTIC STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042337
ZIP code: 11501
County: Queens
Place of Formation: New York
Principal Address: 215 LIBERTY AVE, MINEOLA, NY, United States, 11501
Address: 215 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN BORKES Chief Executive Officer 323 FAIRHAVEN BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2002-10-08 2018-06-08 Address 72 FAIRHAVEN BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-07-06 2002-10-08 Address 215 LIBERTY AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-07-06 1998-10-06 Address 215 LIBERTY AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-06-25 1998-07-06 Address 381 PARK AVENUE, SOUTH NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608006042 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160601006469 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140728006043 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120725003056 2012-07-25 BIENNIAL STATEMENT 2012-06-01
080619002645 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060612002218 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040726002460 2004-07-26 BIENNIAL STATEMENT 2004-06-01
021008002623 2002-10-08 BIENNIAL STATEMENT 2002-06-01
000606002915 2000-06-06 BIENNIAL STATEMENT 2000-06-01
981006000396 1998-10-06 CERTIFICATE OF CHANGE 1998-10-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ANABRASE 73041896 1975-01-16 1032778 1976-02-10
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2019-05-01
Date Cancelled 2019-05-01

Mark Information

Mark Literal Elements ANABRASE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ANTI-ABRASION ALLOY STEEL
International Class(es) 006 - Primary Class
U.S Class(es) 014
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 31, 1955
Use in Commerce Dec. 31, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ATLANTIC STEEL CORPORATION
Owner Address 215 Liberty Avenue MINEOLA, NEW YORK UNITED STATES 11501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. THOMAS KAMMER
Docket Number 1212-4 (0003
Correspondent Name/Address A THOMAS KAMMER, HOFFMANN & BARON LLP, 6900 JERICHO TPKE STE 200, SYOSSET, NEW YORK UNITED STATES 11791

Prosecution History

Date Description
2019-05-01 CANCELLED SEC. 8 (10-YR)
2007-09-28 CASE FILE IN TICRS
2006-06-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-06-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-06-01 ASSIGNED TO PARALEGAL
2006-03-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-03-02 TEAS SECTION 8 & 9 RECEIVED
1995-10-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-08-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-06-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2019-05-01
ATLANTIC 33 72083346 1959-10-16 713371 1961-04-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-09-20

Mark Information

Mark Literal Elements ATLANTIC 33
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Tool Steel Bars
International Class(es) 006
U.S Class(es) 014 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Sep. 1929
Use in Commerce Sep. 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ATLANTIC STEEL CORPORATION
Owner Address 215 LIBERTY AVE MINEOLA, NEW YORK UNITED STATES 11501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 5167419191
Correspondent e-mail johnatlsteel@optimum.net
Correspondent Name/Address ATLANTIC STEEL CORPORATION, 215 LIBERTY AVE, MINEOLA, NEW YORK UNITED STATES 11501
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-09-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-09-20 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-09-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-09-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-05-18 TEAS SECTION 8 & 9 RECEIVED
2020-04-04 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-03-09 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-03-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-03-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2011-03-08 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2011-03-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2011-03-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2011-03-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-03-03 TEAS SECTION 8 & 9 RECEIVED
2008-10-22 CASE FILE IN TICRS
2002-01-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-01-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-04-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-09-20
ABRASALLOY 71650296 1953-07-15 591560 1954-06-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-08-19

Mark Information

Mark Literal Elements ABRASALLOY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For METAL SHEETS AND PLATES
International Class(es) 006
U.S Class(es) 014 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 04, 1953
Use in Commerce Jun. 15, 1953

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ATLANTIC STEEL CORPORATION
Owner Address 215 LIBERTY AVENUE MINEOLA, NEW YORK UNITED STATES 11501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 5167419191
Correspondent e-mail johnatlsteel@optimum.net, johnatlsteel@optimum.net
Correspondent Name/Address ATLANTIC STEEL CORPORATION, 215 LIBERTY AVENUE, MINEOLA, NEW YORK United States 11501
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-19 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2024-08-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-04 TEAS SECTION 8 & 9 RECEIVED
2023-06-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-10-23 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-10-23 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2014-10-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-10-07 PAPER RECEIVED
2014-10-01 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2014-08-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2014-07-15 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2014-06-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2014-06-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-06-06 TEAS SECTION 8 & 9 RECEIVED
2014-06-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-02-22 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2005-02-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-15 PAPER RECEIVED
1994-07-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-06-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-06-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-26 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545948308 2021-01-28 0235 PPS 215 Liberty Ave, Mineola, NY, 11501-3513
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65376
Loan Approval Amount (current) 65376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85804
Servicing Lender Name Spencer Savings Bank, SLA
Servicing Lender Address 611 River Dr, ELMWOOD PARK, NJ, 07407-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3513
Project Congressional District NY-03
Number of Employees 7
NAICS code 332311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 85804
Originating Lender Name Spencer Savings Bank, SLA
Originating Lender Address ELMWOOD PARK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66104.99
Forgiveness Paid Date 2022-03-24
5523837205 2020-04-27 0235 PPP 215 Liberty Ave, Mineola, NY, 11501
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65462.5
Loan Approval Amount (current) 65462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66217.14
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1995824 Intrastate Non-Hazmat 2024-09-30 142982 2022 2 1 Private(Property), DISTRIBUTION OF STEEL PRODUCTS
Legal Name ATLANTIC STEEL CORPORATION
DBA Name -
Physical Address 215 LIBERTY AVENUE, MINEOLA, NY, 11501, US
Mailing Address 215 LIBERTY AVENUE, MINEOLA, NY, 11501, US
Phone (516) 741-9191
Fax (516) 741-9195
E-mail -

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State