Search icon

ATLAS COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (23 years ago)
Entity Number: 2861356
ZIP code: 12580
County: Ulster
Place of Formation: New York
Address: 68 CONNELLY DRIVE, SUITE 102, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 CONNELLY DRIVE, SUITE 102, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
STEPHEN BRADY Chief Executive Officer 68 CONNELLY DRIVE, SUITE 102, STAATSBURG, NY, United States, 12580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEPHEN BRADY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2112022

Unique Entity ID

Unique Entity ID:
FDNVJCXAXMT8
CAGE Code:
7MK80
UEI Expiration Date:
2026-01-01

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2016-05-13

Commercial and government entity program

CAGE number:
7MK80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-01

Contact Information

POC:
STEPHEN BRADY
Corporate URL:
www.atlascomponents.com

Form 5500 Series

Employer Identification Number (EIN):
412082668
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-27 2011-02-08 Address 3 TOWER DRIVE, FKA - STERLING ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2007-02-01 2011-02-08 Address PO BOX 149 / 1500 TOWER DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2007-02-01 2009-04-27 Address 1500 TOWER DRIVE, FKA - STERLING ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2007-02-01 2011-02-08 Address 105 LODGE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2005-03-24 2007-02-01 Address PO BOX 149, 1500 STERLING RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170109007137 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130109006814 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110208002753 2011-02-08 BIENNIAL STATEMENT 2011-01-01
100603000529 2010-06-03 CERTIFICATE OF AMENDMENT 2010-06-03
090427002468 2009-04-27 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNC16VF24P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10680.00
Base And Exercised Options Value:
10680.00
Base And All Options Value:
10680.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-05-25
Description:
PNEUMATIC HIGH PRESSURE DIAPHRAGM VALVES
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
99300.00
Total Face Value Of Loan:
99300.00
Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
42500.00
Total Face Value Of Loan:
99300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$99,300
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,806.02
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $99,295
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$144,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,260.35
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $99,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State