Search icon

ATLAS BUILDING MAINTENANCE, INC.

Company Details

Name: ATLAS BUILDING MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755310
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3920 VETERANS MEMORIAL HWY, SUITE 5A, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YRH5 Obsolete Non-Manufacturer 2010-04-12 2024-03-03 2023-02-26 No data

Contact Information

POC JOSEPH J. BRIMLOW
Phone +1 631-563-5834
Fax +1 631-563-5836
Address 132 CLYDE ST STE 1B, WEST SAYVILLE, NY, 11796 1927, 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
ATLAS BUILDING MAINTENANCE, INC. DOS Process Agent 3920 VETERANS MEMORIAL HWY, SUITE 5A, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH J BRIMLOW Chief Executive Officer 3920 VETERANS MEMORIAL HWY, SUITE 5A, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2010-07-08 2020-04-29 Address 132 CLYDE ST, STE 1B, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2010-07-08 2020-04-29 Address 173 N MIAN ST, 158, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-07-08 2020-04-29 Address 132 CLYDE ST, STE 1B, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2006-08-15 2010-07-08 Address 8 CORI LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-08-15 2010-07-08 Address 8 CORI LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-08-15 2010-07-08 Address 8 CORI LANE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-04-16 2006-08-15 Address 401 BROADHOLLOW ROAD STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060069 2020-04-29 BIENNIAL STATEMENT 2020-04-01
140424006044 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120731002101 2012-07-31 BIENNIAL STATEMENT 2012-04-01
100708002714 2010-07-08 BIENNIAL STATEMENT 2010-04-01
060815002622 2006-08-15 BIENNIAL STATEMENT 2006-04-01
020416000413 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5891997004 2020-04-06 0235 PPP 3920 VETERANS MEMORIAL HWY Suite 5A, BOHEMIA, NY, 11716-1026
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-1026
Project Congressional District NY-02
Number of Employees 5
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36932.91
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State