Search icon

ATOMIC CONTRACTING INC.

Company Details

Name: ATOMIC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790611
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 182-11 UNION TURNPIKE, FLUSHING, NY, United States, 11366
Principal Address: 182-11 UNION TPKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATOMIC CONTRACTING INC. DOS Process Agent 182-11 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
RYAN PEDRAM Chief Executive Officer 182-11 UNION TPKE, FLUSHING, NY, United States, 11366

Permits

Number Date End date Type Address
B012023037A11 2023-02-06 2023-03-03 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 91 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012023037A12 2023-02-06 2023-03-03 PAVE STREET-W/ ENGINEERING & INSP FEE-P EAST 91 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B042023037A01 2023-02-06 2023-03-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 91 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012023023C40 2023-01-23 2023-02-15 RESET, REPAIR OR REPLACE CURB EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012023023C41 2023-01-23 2023-02-15 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B042023023A35 2023-01-23 2023-02-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012023023C37 2023-01-23 2023-02-17 RESET, REPAIR OR REPLACE CURB EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B042023023A36 2023-01-23 2023-02-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012023023C38 2023-01-23 2023-02-17 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 92 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012022313C19 2022-11-09 2022-11-30 RESET, REPAIR OR REPLACE CURB BUFFALO AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE

History

Start date End date Type Value
2023-05-26 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-11 2015-10-30 Address 211-12 UNION TPKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151030006073 2015-10-30 BIENNIAL STATEMENT 2015-03-01
130402002122 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110511002865 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090325000605 2009-03-25 CERTIFICATE OF INCORPORATION 2009-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-15 No data MERRILL STREET, FROM STREET BAISLEY BOULEVARD TO STREET BROCHER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Found Resurfaced. No old cuts in the roadway at this time.
2023-10-30 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation No street paved work done on this permit
2023-06-06 No data MERRILL STREET, FROM STREET BAISLEY BOULEVARD TO STREET BROCHER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation segment resurfaced
2023-02-27 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation no new curb installed on segment ifo location
2023-02-21 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation 1/2 + 5' OF PAVING NOT CONDUCTED FOR BUILDINGS PAVING PLAN OPERATION AS STIPULATED,
2023-02-17 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2023-02-17 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation no work started for curb instalation
2023-01-25 No data EAST 230 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway newly repaved IFO 908 for new building
2023-01-11 No data HOPKINSON AVENUE, FROM STREET LIVONIA AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction container in roadway with no permit. B.O. D09 issued.
2023-01-05 No data BUFFALO AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346932312 0215600 2023-08-23 108-12 PINEGROVE STREET, JAMAICA, NY, 11435
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2023-08-23
Emphasis N: FALL, P: FALL
Case Closed 2024-03-25

Related Activity

Type Inspection
Activity Nr 1693234
Safety Yes
Type Inspection
Activity Nr 1693221
Safety Yes
Type Inspection
Activity Nr 1693245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-02-13
Current Penalty 2000.0
Initial Penalty 3457.0
Final Order 2024-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a.) On or about August 23rd, 2023 at 108-02 Pinegrove Street, Jamaica, NY, 11434. Employees engaged in framing activities from a two story residential home approximately 6 feet above the lower level without the use of fall protection. ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525518404 2021-02-10 0202 PPS 18211 Union Tpke, Flushing, NY, 11366-1637
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-1637
Project Congressional District NY-06
Number of Employees 6
NAICS code 531390
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 30214.78
Forgiveness Paid Date 2021-11-02
3233647700 2020-05-01 0202 PPP 18211 UNION TPKE, FLUSHING, NY, 11366
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29410
Loan Approval Amount (current) 29410
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 FLUSHING, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29687.81
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State