Search icon

ATCO CONTRACTING GROUP, INC.

Company Details

Name: ATCO CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024884
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Activity Description: Atco Contracting Group does asbestos and hazardous waste abatement.
Address: 32A PETTY LN, MEDFORD, NY, United States, 11747
Principal Address: 535 BROADHOLLOW RD., STE. A7, MELVILLE, NY, United States, 11747

Contact Details

Website http://www.atcocontracting.com

Phone +1 718-606-1076

Phone +1 631-286-5050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HRG7 Obsolete Non-Manufacturer 2015-12-07 2024-03-03 2021-12-01 No data

Contact Information

POC ELAINA VIENNAS
Phone +1 718-606-1076
Fax +1 718-606-9558
Address 34-52 11TH ST, LONG ISLAND CITY, NY, 11106 5012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32A PETTY LN, MEDFORD, NY, United States, 11747

Chief Executive Officer

Name Role Address
PETER VIENNAS Chief Executive Officer 32A PETTY LANE, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date Address
24-63O5N-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-23 2026-10-31 535 Broadhollow Road, Suite A7, Melville, NY, 11747
00889 Active Mold Remediation Contractor License (SH126) 2016-10-27 2024-10-31 535 Broadhollow Rd, Ste A7, MELVILLE, NY, 11747

History

Start date End date Type Value
2024-12-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211201002669 2021-12-01 BIENNIAL STATEMENT 2021-12-01
140506002349 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120430002641 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100405002387 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080319002861 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060324002810 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040311000344 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230356 Office of Administrative Trials and Hearings Issued Calendared 2024-10-22 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784077703 2020-05-01 0202 PPP 34-52 11TH ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443740
Loan Approval Amount (current) 443740
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 41
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 449381.17
Forgiveness Paid Date 2021-08-12
3776058507 2021-02-24 0202 PPS 3452 11th St, Long Island City, NY, 11106-5012
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532645
Loan Approval Amount (current) 532645
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5012
Project Congressional District NY-07
Number of Employees 22
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 537603.92
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3316106 Intrastate Non-Hazmat 2024-01-26 1000 2023 4 3 Private(Property)
Legal Name ATCO CONTRACTING GROUP INC
DBA Name -
Physical Address 535 BROADHOLLOWR STEA 7, MELVILLE, NY, 11747, US
Mailing Address 535 BROADHOLLOWR STEA 7, MELVILLE, NY, 11747, US
Phone (718) 606-1076
Fax (718) 606-9558
E-mail PETERV@ATCOCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10000127
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 64542MA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE45S16DA96445
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-25
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-25
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-01-25
Code of the violation 39115ALNCDLNSRW
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Operating a non-CDL required commercial motor vehicle with driving privileges revoked suspended cancelled or otherwise disqualified. (391.15(a))
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 14 Apr 2025

Sources: New York Secretary of State