Search icon

ATLANTIC ASPHALT AND EARTH, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
55597.00
Total Face Value Of Loan:
55597.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
106900.00
Total Face Value Of Loan:
106900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106900
Current Approval Amount:
106900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108288.24
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55597
Current Approval Amount:
55597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56328.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State