Search icon

ATLANTIK INDUSTRIES INC.

Branch

Company Details

Name: ATLANTIK INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Branch of: ATLANTIK INDUSTRIES INC., Connecticut (Company Number 0001146)
Entity Number: 2383194
ZIP code: 10466
County: Bronx
Place of Formation: Connecticut
Address: 1684 E 233RD ST, BRONX, NY, United States, 10466

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32LH4 Active Non-Manufacturer 2004-10-13 2024-03-02 2025-08-24 2022-02-16

Contact Information

POC JOHN AIKLER
Phone +1 718-798-3155
Fax +1 718-798-0361
Address 1684 E 233RD ST, BRONX, NY, 10466 3306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1684 E 233RD ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JOHN A AIKLER Chief Executive Officer 1684 E 233RD ST, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2017-10-19 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2007-05-23 2017-10-19 Address 1992 SHIPPAN AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2001-05-22 2007-05-23 Address 1992 SHIPPAR AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2001-05-22 2024-12-03 Address 1684 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1999-05-27 2001-05-22 Address 1689 EAST 233 ST., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005473 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210609060657 2021-06-09 BIENNIAL STATEMENT 2021-05-01
190502061645 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171020000328 2017-10-20 CERTIFICATE OF AMENDMENT 2017-10-20
171019002033 2017-10-19 BIENNIAL STATEMENT 2017-05-01
110609002485 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090513002448 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070523002052 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050622002318 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030425002932 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-25 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Respondent failed to obtain a NYC DOT permit to partially close-off the sidewalk. 5' width of sidewalk is obstructed with a chain-linked fence. NYC DOB permit 302580730-01-EW-OT/AIKLER drum barrels used to ID. No permit app. found in NYCSTREETS.
2017-04-24 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Respondent excavated the sidewalk without a NYC DOT permit. A plywood-covered open excavation and broken-up sidewalk were found. NYC DOB permit 302580730-01-EW-OT and AIKER PAVING drum-barrels were used to ID.
2017-04-24 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The location will be handled by a Supervisor.
2017-04-21 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains the same. NOV was previously issued.
2017-04-20 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains the same. NOV was previously issued.
2017-04-19 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to provide adequate protection at the worksite; a 4'x1' area down 4', adjacent to a plywood covered excavation, is left uncovered on the sidewalk.
2017-04-18 No data EAST 40 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Respondent excavated the sidewalk without a NYC DOT permit. A plywood-covered open excavation and broken-up sidewalk were found. NYC DOB permit 302580730-01-EW-OT was used to ID.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903158504 2021-03-08 0202 PPS 1684 E 233rd St, Bronx, NY, 10466-3306
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149045
Loan Approval Amount (current) 149045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3306
Project Congressional District NY-14
Number of Employees 27
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150874.94
Forgiveness Paid Date 2022-05-26
8497117004 2020-04-08 0202 PPP 1684 233RD ST, BRONX, NY, 10466-3306
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158320
Loan Approval Amount (current) 158320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-3306
Project Congressional District NY-14
Number of Employees 27
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160800.35
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804070 Employee Retirement Income Security Act (ERISA) 2018-07-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2018-07-16
Termination Date 2019-11-19
Date Issue Joined 2018-09-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name ATLANTIK INDUSTRIES INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State