Search icon

ATLANTIC COLLABORATIVE CONSTRUCTION COMPANY, INC.

Company Details

Name: ATLANTIC COLLABORATIVE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427469
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 48 Foster Avenue, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC COLLABORATIVE CONSTRUCTION DOS Process Agent 48 Foster Avenue, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
EREK SHUMWAY Chief Executive Officer PO BOX 167, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2024-11-11 2024-11-11 Address PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2019-04-03 2024-11-11 Address PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2019-04-03 2024-11-11 Address PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2008-07-21 2019-04-03 Address P.O. BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2001-10-24 2019-04-03 Address 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2001-10-24 2019-04-03 Address 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1999-10-08 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-08 2008-07-21 Address 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001009 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221115002028 2022-11-15 BIENNIAL STATEMENT 2021-10-01
190403002048 2019-04-03 BIENNIAL STATEMENT 2017-10-01
080721000572 2008-07-21 CERTIFICATE OF CHANGE 2008-07-21
011024002190 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991008000698 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141311 0214700 2010-05-05 757 DANIELS LANE, SAGAPONACK, NY, 11962
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-05
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-06-23

Related Activity

Type Referral
Activity Nr 200158582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-05-20
Abatement Due Date 2010-05-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-05-20
Abatement Due Date 2010-07-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-05-20
Abatement Due Date 2010-05-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-05-20
Abatement Due Date 2010-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012967009 2020-04-09 0235 PPP 48 Foster Ave., BRIDGEHAMPTON, NY, 11932-4013
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4013
Project Congressional District NY-01
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107715.82
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State