Search icon

ATLANTIC STATE DEVELOPMENT CORP.

Headquarter

Company Details

Name: ATLANTIC STATE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (20 years ago)
Entity Number: 3115011
ZIP code: 10576
County: Nassau
Place of Formation: New York
Principal Address: 55 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576
Address: 26 Col Sheldon Ln, PO BOX 189, Pound Ridge, NY, United States, 10576

Contact Details

Phone +1 914-777-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC STATE DEVELOPMENT CORP., FLORIDA F16000003866 FLORIDA
Headquarter of ATLANTIC STATE DEVELOPMENT CORP., CONNECTICUT 0851045 CONNECTICUT

DOS Process Agent

Name Role Address
RUSSELL HERNANDEZ DOS Process Agent 26 Col Sheldon Ln, PO BOX 189, Pound Ridge, NY, United States, 10576

Chief Executive Officer

Name Role Address
RUSSELL HERNANDEZ Chief Executive Officer 26 COLONEL SHELDON LN, POUND RIDGE, NY, United States, 10576

Licenses

Number Status Type Date End date
2014731-DCA Inactive Business 2014-10-21 2021-02-28

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-02 Address 55 WESTCHESTER AVE, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-02 Address 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-02-01 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-24 2024-08-05 Address 55 WESTCHESTER AVE, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2016-08-24 2024-08-05 Address 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2004-10-18 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004264 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240805003656 2024-08-05 BIENNIAL STATEMENT 2024-08-05
160824002063 2016-08-24 BIENNIAL STATEMENT 2014-10-01
041018000703 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-20 No data EAST 28 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I found respondent using the street without a D.O.T. permit for the purpose of excavating the sidewalk. Theerefore respondent is in violation. I spoke to Christian on site.
2016-07-30 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation pass material
2016-05-05 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation material on street acceptable
2016-02-24 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation crossing s/w acceptable
2016-02-16 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Pick-Up Department of Transportation container on the roadway without an nyc dot permit
2016-02-16 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2016-01-29 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation nov for container
2016-01-28 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent had construction container stored on the roadway in front of an active building operation without a permit to do so. The above department of buildings permit is being used for I.D only.
2016-01-28 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation Plastic barriers
2016-01-16 No data WALKER STREET, FROM STREET BROADWAY TO STREET CORTLANDT ALLEY No data Street Construction Inspections: Active Department of Transportation BARRIERS

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968916 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2968915 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505375 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505374 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1854485 BLUEDOT INVOICED 2014-10-15 100 Bluedot Fee
1853092 FINGERPRINT INVOICED 2014-10-14 75 Fingerprint Fee
1853094 LICENSE INVOICED 2014-10-14 25 Home Improvement Contractor License Fee
1853093 TRUSTFUNDHIC INVOICED 2014-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169657 0215000 2010-03-18 7 SUTTON SQUARE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-25

Related Activity

Type Complaint
Activity Nr 207729690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A01 I
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819428600 2021-03-13 0202 PPS 55 Westchester Ave, Pound Ridge, NY, 10576-2149
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57817
Loan Approval Amount (current) 57817
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 N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2149
Project Congressional District NY-17
Number of Employees 5
NAICS code 236210
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 -
Forgiveness Paid Date -
4292047702 2020-05-01 0202 PPP 55 WESTCHESTER AV, POUND RIDGE, NY, 10576
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101105
Loan Approval Amount (current) 101105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101999.71
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State