Search icon

ATLAS CONSTRUCTION LLC

Company Details

Name: ATLAS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448788
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 255 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 52ND STREET, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
111229002086 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100120002495 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080116002126 2008-01-16 BIENNIAL STATEMENT 2007-12-01
031230002337 2003-12-30 BIENNIAL STATEMENT 2003-12-01
000306000378 2000-03-06 AFFIDAVIT OF PUBLICATION 2000-03-06
000306000375 2000-03-06 AFFIDAVIT OF PUBLICATION 2000-03-06
991210000745 1999-12-10 ARTICLES OF ORGANIZATION 1999-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-18 No data 18 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new swk flags ok

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302707666 0214700 2001-10-02 100 FOSTER AVENUE, HAMPTON BAYS, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-02
Emphasis S: CONSTRUCTION
Case Closed 2002-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2001-10-09
Abatement Due Date 2001-11-30
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-09
Abatement Due Date 2001-10-12
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2001-10-09
Abatement Due Date 2001-10-12
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-10-09
Abatement Due Date 2001-10-12
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-10-09
Abatement Due Date 2001-10-12
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2001-10-09
Abatement Due Date 2001-11-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
17643750 0214700 1986-02-19 SPRUCE STREET & CENTRAL AVENUE, CEDARHURST, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855587203 2020-04-28 0202 PPP 255 52nd Street, Brooklyn, NY, 11220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30358.36
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3720311 Intrastate Non-Hazmat 2023-03-16 35000 2022 1 1 Private(Property)
Legal Name ATLAS CONSTRUCTION
DBA Name -
Physical Address 1023 MASON ST B, MORRISONVILLE, NY, 12962, US
Mailing Address 1023 MASON ST B, MORRISONVILLE, NY, 12962, US
Phone (518) 897-6052
Fax -
E-mail UPSTATE0306@GMAIL.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