Search icon

ATLANTIC ASPHALT AND EARTH, INC.

Company Details

Name: ATLANTIC ASPHALT AND EARTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922953
ZIP code: 30078
County: Westchester
Place of Formation: New York
Address: 2315 SYCAMORE DRIVE, SNELLVILLE, GA, United States, 30078
Principal Address: 2315 SYCAMORE DRIVE, SNELLVILLE, NY, United States, 30078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315 SYCAMORE DRIVE, SNELLVILLE, GA, United States, 30078

Chief Executive Officer

Name Role Address
LOUIS BETTINO Chief Executive Officer 2315 SYCAMORE DRIVE, SNELLVILLE, GA, United States, 30078

History

Start date End date Type Value
2005-07-27 2007-06-12 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, 1221, USA (Type of address: Chief Executive Officer)
2005-07-27 2007-06-12 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, 1221, USA (Type of address: Principal Executive Office)
2005-07-27 2007-06-12 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, 1221, USA (Type of address: Service of Process)
2003-06-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-24 2005-07-27 Address 115 FULTON ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111026000866 2011-10-26 ANNULMENT OF DISSOLUTION 2011-10-26
DP-1923494 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070612002433 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050727002956 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030624000510 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806098307 2021-01-27 0202 PPS 115 Fulton St, White Plains, NY, 10606-1223
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55597
Loan Approval Amount (current) 55597
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 N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1223
Project Congressional District NY-16
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56328.14
Forgiveness Paid Date 2022-05-24
1004817210 2020-04-15 0202 PPP 115 Fulton Street, White Plains, NY, 10606
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
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 N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108288.24
Forgiveness Paid Date 2021-08-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State