Search icon

ATLANTIC CRANE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC CRANE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2610128
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 108 Allen Blvd., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ATLANTIC CRANE, LLC DOS Process Agent 108 Allen Blvd., FARMINGDALE, NY, United States, 11735

Unique Entity ID

Unique Entity ID:
GZEPBCH1V5F2
CAGE Code:
7LUZ0
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-07
Initial Registration Date:
2016-04-15

Commercial and government entity program

CAGE number:
7LUZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
DAVID J. KOEHLER
Corporate URL:
www.atlanticcrane.org

Permits

Number Date End date Type Address
TZ3R-2025626-12233 2025-06-26 2025-06-30 OVER DIMENSIONAL VEHICLE PERMITS No data
F3UQ-2025620-11877 2025-06-20 2025-06-23 OVER DIMENSIONAL VEHICLE PERMITS No data
N7MM-2025618-11827 2025-06-18 2025-06-23 OVER DIMENSIONAL VEHICLE PERMITS No data
UZGB-202569-11376 2025-06-09 2025-06-11 OVER DIMENSIONAL VEHICLE PERMITS No data
QWTX-202566-11309 2025-06-06 2025-06-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-06-13 2025-02-01 Address 108 Allen Blvd., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-02-08 2023-06-13 Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-02-26 2005-02-08 Address 295 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201021128 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230613000133 2023-06-13 BIENNIAL STATEMENT 2023-02-01
130221002191 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002678 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090120002027 2009-01-20 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396275.00
Total Face Value Of Loan:
396275.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
289687.00
Total Face Value Of Loan:
289687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-24
Type:
Prog Related
Address:
322 8TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$289,687
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,865.51
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $289,687
Jobs Reported:
11
Initial Approval Amount:
$396,275
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$398,443.5
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $396,273
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-4649
Add Date:
2013-04-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State