Search icon

ATLANTIC CUSTOM CONTRACTING, INC.

Company Details

Name: ATLANTIC CUSTOM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898412
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: SHANE CREANEY, 4360 BULLARD AVENUE, BRONX, NY, United States, 10466
Address: 45 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-751-8071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE CREANEY Chief Executive Officer 4360 BULLARD AVENUE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
2097341-DCA Inactive Business 2020-12-29 2023-02-28
1430289-DCA Inactive Business 2012-05-17 2017-02-28

History

Start date End date Type Value
2005-10-11 2008-04-08 Address 4550 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2003-04-24 2005-10-11 Address 43-60 BULLARD AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2003-04-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080408000721 2008-04-08 CERTIFICATE OF CHANGE 2008-04-08
051102002536 2005-11-02 BIENNIAL STATEMENT 2005-04-01
051011000605 2005-10-11 CERTIFICATE OF AMENDMENT 2005-10-11
030424000473 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275989 FINGERPRINT CREDITED 2020-12-29 75 Fingerprint Fee
3264398 BLUEDOT INVOICED 2020-12-02 100 Bluedot Fee
3264397 LICENSE INVOICED 2020-12-02 25 Home Improvement Contractor License Fee
3264394 FINGERPRINT INVOICED 2020-12-02 75 Fingerprint Fee
3264396 EXAMHIC INVOICED 2020-12-02 50 Home Improvement Contractor Exam Fee
3264395 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050319 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050320 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
1149328 CNV_TFEE INVOICED 2013-07-09 7.46999979019165 WT and WH - Transaction Fee
1149329 TRUSTFUNDHIC INVOICED 2013-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838848603 2021-03-13 0202 PPP 45 Saw Mill River Rd, Yonkers, NY, 10701-6614
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16145
Loan Approval Amount (current) 16145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6614
Project Congressional District NY-16
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16281.25
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State