Search icon

ATLAS SWITCH CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS SWITCH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1971 (54 years ago)
Entity Number: 310779
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Activity Description: Atlas Switch does electrical manufacturing.
Address: 969 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-222-6280

Website http://AtlasSwitch.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINA PARADISE DOS Process Agent 969 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GINA PARADISE Chief Executive Officer 969 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
132688821
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 969 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 969 STEWART AVENUE, GARDEN CITY, NY, 11530, 4816, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705000870 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211118002108 2021-11-18 BIENNIAL STATEMENT 2021-11-18
130730002349 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110829002717 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090707003779 2009-07-07 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
400015.00
Total Face Value Of Loan:
400015.00
Date:
2020-04-29
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:
517400.00
Total Face Value Of Loan:
517400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517400
Current Approval Amount:
517400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
521992.81
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400015
Current Approval Amount:
400015
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
402535.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 222-6287
Add Date:
2012-11-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-05-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
ATLAS SWITCH CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State