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 (21 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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000003866
State:
FLORIDA
Type:
Headquarter of
Company Number:
0851045
State:
CONNECTICUT

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 2024-08-05 Address 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-08-05 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-02 Address 55 WESTCHESTER AVE, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

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

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 Summary

Date:
2010-03-18
Type:
Planned
Address:
7 SUTTON SQUARE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
57817
Current Approval Amount:
57817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101105
Current Approval Amount:
101105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101999.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State