Search icon

ATLANTIC CONCRETE ENTERPRISES INC.

Company Details

Name: ATLANTIC CONCRETE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272615
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 95 ROSE DRIVE, RONKONKOMA, NY, United States, 11779
Principal Address: 193 MORRIS AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL SOUTELO Chief Executive Officer PO BOX 126, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
MANUEL SOUTELON DOS Process Agent 95 ROSE DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-11-18 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2004-10-29 Address 95 ROSE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-05-23 2004-10-29 Address 193 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1998-06-24 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041029002191 2004-10-29 BIENNIAL STATEMENT 2004-06-01
020523002312 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980624000245 1998-06-24 CERTIFICATE OF INCORPORATION 1998-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851989008 2021-05-29 0235 PPS 30 Parkside Ave, Miller Place, NY, 11764-2720
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76785
Loan Approval Amount (current) 76785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2720
Project Congressional District NY-01
Number of Employees 9
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77285.68
Forgiveness Paid Date 2022-01-28
1499477205 2020-04-15 0235 PPP P.O. BOX 724, MOUNT SINAI, NY, 11766-0724
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0724
Project Congressional District NY-01
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89606.25
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1764843 Intrastate Non-Hazmat 2023-06-02 14000 2022 5 4 Private(Property)
Legal Name ATLANTIC CONCRETE ENTERPRISES INC
DBA Name -
Physical Address 45 UNION AVE, RONKONKOMA, NY, 11779, US
Mailing Address PO BOX 724, MT SINAI, NY, 11766, US
Phone (631) 828-5179
Fax (631) 828-5197
E-mail ATLANTICCONCRETE@MAIL.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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State