Search icon

ATLAS DIRECT MAIL INC.

Company Details

Name: ATLAS DIRECT MAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (18 years ago)
Entity Number: 3426864
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: C/O NATISS & GORDON, P.C., 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 92-98 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-280-8190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 205832349 2023-08-29 ATLAS DIRECT MAIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 323100
Sponsor’s telephone number 5162808190
Plan sponsor’s address 92 MAGNOLIA AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MICHAEL VANDERFORD
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205832349 2022-10-12 ATLAS DIRECT MAIL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5162808190
Plan sponsor’s address 92 MAGNOLIA AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing EDWARD FELDSTEIN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205832349 2021-07-03 ATLAS DIRECT MAIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 205832349 2020-08-24 ATLAS DIRECT MAIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2018 205832349 2020-10-13 ATLAS DIRECT MAIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2018 205832349 2020-10-05 ATLAS DIRECT MAIL, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2017 205832349 2020-10-13 ATLAS DIRECT MAIL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2017 205832349 2020-10-05 ATLAS DIRECT MAIL, INC 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing EDWARD FELDSTIEN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2016 205832349 2020-11-10 ATLAS DIRECT MAIL, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing EDWARD FELDSTEIN
Role Employer/plan sponsor
Date 2020-11-10
Name of individual signing EDWARD FELDSTEIN
ATLAS DIRECT MAIL, INC 401(K) PROFIT SHARING PLAN & TRUST 2015 205832349 2016-05-27 ATLAS DIRECT MAIL, INC 6
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467084106
Plan sponsor’s address 92 MAGNOLIA AVE., WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing EDWARD FELDSTIEN

Chief Executive Officer

Name Role Address
EDWARD FELDSTEIN Chief Executive Officer 92-98 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NATISS & GORDON, P.C., 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2010-12-02 2016-02-19 Address 4112 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-12-02 2016-02-19 Address 4112 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-10-19 2013-03-05 Address 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160224000746 2016-02-24 CERTIFICATE OF CHANGE 2016-02-24
160219002007 2016-02-19 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
150814006170 2015-08-14 BIENNIAL STATEMENT 2014-10-01
130305001112 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
121004006478 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101202002055 2010-12-02 BIENNIAL STATEMENT 2010-10-01
061107000528 2006-11-07 CERTIFICATE OF CHANGE 2006-11-07
061019000915 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248007710 2020-05-01 0235 PPP 92 Magnolia Ave, Westbury, NY, 11590
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152254.17
Forgiveness Paid Date 2021-11-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4043250 Intrastate Non-Hazmat 2023-03-13 - - 10 1 Private(Property)
Legal Name ATLAS DIRECT MAIL INC
DBA Name ATLAS DIRECT
Physical Address 92 MAGNOLIA AVE , WESTBURY, NY, 11590-4718, US
Mailing Address 92 MAGNOLIA AVE , WESTBURY, NY, 11590-4718, US
Phone (917) 885-4400
Fax -
E-mail EDDIE@ATLASDIRECTMAIL.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 0
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 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
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 1

Inspections

Unique report number of the inspection SPC4040025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-31
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
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 CHEVROLET
License plate of the main unit 52150MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G4CGXC1145459
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-31
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
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 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State