Search icon

ATLANTIC EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2693937
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 130 Carolyn Blvd, Unit D, Farmingdale, NY, United States, 11735

Contact Details

Phone +1 516-520-6687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SODA DOS Process Agent 130 Carolyn Blvd, Unit D, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT SODA Chief Executive Officer 130 CAROLYN BLVD, UNIT D, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2095233-DCA Active Business 2020-03-10 2025-02-28

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 130 CAROLYN BLVD, UNIT D, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Address 356 FERRIS RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-05-31 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-01 2025-03-05 Address 356 FERRIS RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001061 2025-03-05 BIENNIAL STATEMENT 2025-03-05
121219000988 2012-12-19 ANNULMENT OF DISSOLUTION 2012-12-19
DP-1846424 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071101002656 2007-11-01 BIENNIAL STATEMENT 2007-10-01
031219002449 2003-12-19 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594430 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594429 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284520 LICENSE REPL INVOICED 2021-01-15 15 License Replacement Fee
3262434 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262435 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3162932 LICENSE INVOICED 2020-02-27 75 Home Improvement Contractor License Fee
3162936 FINGERPRINT INVOICED 2020-02-27 75 Fingerprint Fee
3162933 TRUSTFUNDHIC INVOICED 2020-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
30457.00
Total Face Value Of Loan:
30457.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
105 FRANKLIN AVE., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30457
Current Approval Amount:
30457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30728.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-07-06
Operation Classification:
Private(Property)
power Units:
1
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