Search icon

ATLANTIC CONTRACTING OF NEW YORK INC.

Company Details

Name: ATLANTIC CONTRACTING OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147284
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 66 KNOLLS DR, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-331-7581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC CONTRACTING OF NEW YORK INC. DOS Process Agent 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
AMARJIT MULTANI Chief Executive Officer 66 KNOLLS DR, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
0979341-DCA Active Business 1998-02-19 2025-02-28

History

Start date End date Type Value
2003-06-04 2019-05-01 Address 66 KNOLLS DR, NEW HYDE PARK, NY, 11040, 1143, USA (Type of address: Service of Process)
1999-06-07 2003-06-04 Address 103 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, 3718, USA (Type of address: Chief Executive Officer)
1999-06-07 2003-06-04 Address 103 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, 3718, USA (Type of address: Principal Executive Office)
1997-05-27 2003-06-04 Address 103 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060747 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061652 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006282 2017-05-10 BIENNIAL STATEMENT 2017-05-01
130506006121 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002455 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422002119 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510002682 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002860 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030604002780 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010508002629 2001-05-08 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537197 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537196 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273130 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273131 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2932881 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932882 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2530511 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530512 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1976825 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976846 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708658509 2021-02-19 0235 PPS 66 Knolls Dr N, New Hyde Park, NY, 11040-1143
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11825
Loan Approval Amount (current) 11825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1143
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11942.6
Forgiveness Paid Date 2022-02-18
4443907306 2020-04-29 0235 PPP 66 Knolls Dr, New Hyde Park, NY, 11040
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11825
Loan Approval Amount (current) 11825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11901.78
Forgiveness Paid Date 2020-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State