Search icon

ATLAS INDUSTRIES D/F CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS INDUSTRIES D/F CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350320
ZIP code: 12550
County: Kings
Place of Formation: New York
Address: 11 SPRING STREET, NEWBURGH, NY, United States, 12550
Principal Address: 11 SPRING ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD STE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOSEPH FRATESI Chief Executive Officer 11 SPRING ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
ATLAS INDUSTRIES D/F CORP. DOS Process Agent 11 SPRING STREET, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
113481667
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-08 2017-03-20 Address 11 SPRING ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-02-08 2017-03-20 Address 27 SPRING ST., BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2003-02-13 2013-02-08 Address 333 DOUGLASS ST., BROOKLYN, NY, 11217, 3115, USA (Type of address: Chief Executive Officer)
2003-02-13 2013-02-08 Address 333 DOUGLASS ST, BROOKLYN, NY, 11217, 3115, USA (Type of address: Service of Process)
2003-02-13 2013-02-08 Address 333 DOUGLASS ST, BROOKLYN, NY, 11217, 3115, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061548 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060703 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170320006071 2017-03-20 BIENNIAL STATEMENT 2017-02-01
130208006185 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110222002852 2011-02-22 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,072
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,845.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,070
Jobs Reported:
10
Initial Approval Amount:
$118,072
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,443.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,472
Utilities: $0
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $8600
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State