Search icon

ATLANTIC AUTO GLASS INC.

Company Details

Name: ATLANTIC AUTO GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304305
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: PO BOX 228, HOLBROOK, NY, United States, 11741
Principal Address: 121 ALDER DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC AUTO GLASS INC. DOS Process Agent PO BOX 228, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
RICHARD A ZIEGLER Agent 1040 MAN INC., 944-A MONTAUK HIGHWAY, SHIRLEY, NY, 11967

Chief Executive Officer

Name Role Address
GEORGE CERMAK Chief Executive Officer PO BOX 228, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
204109333
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-30 2010-07-19 Address PO BOX 228, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2008-03-28 2009-09-30 Address PO BOX 228, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-01-11 2021-01-21 Address PO BOX 228, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2006-01-11 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210121060628 2021-01-21 BIENNIAL STATEMENT 2020-01-01
140304002345 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120323002561 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100719002068 2010-07-19 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100204002673 2010-02-04 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
45873.00
Total Face Value Of Loan:
45873.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45873
Current Approval Amount:
45873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46295.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State