Search icon

ATLAS BUILDING MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5YRH5
UEI Expiration Date:
2019-02-26

Business Information

Activation Date:
2018-02-26
Initial Registration Date:
2010-04-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5YRH5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-02-26

Contact Information

POC:
JOSEPH J. BRIMLOW
Phone:
+1 631-563-5834
Fax:
+1 631-563-5836

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36932.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State