Search icon

ATR CONTRACTING AND SUPPLIES, INC.

Company Details

Name: ATR CONTRACTING AND SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4002850
ZIP code: 12866
County: Rensselaer
Place of Formation: New York
Address: MASTROPIETO LAW GROUP, PLLC, 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 534 HANSEN RD, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. MASTROPIETRO, ESQ. DOS Process Agent MASTROPIETO LAW GROUP, PLLC, 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MAREEN M BAYLY Chief Executive Officer 534 HANSEN RD, SCHAGHTICOKE, NY, United States, 12154

History

Start date End date Type Value
2015-05-04 2015-09-28 Address 2113 NY 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
2015-05-04 2015-09-28 Address 2113 NY 40, SCHAGTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
2012-10-03 2015-05-04 Address 29 DOTY AVE, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2012-10-03 2015-05-04 Address 29 DOTY AVE, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office)
2012-10-03 2015-01-07 Address 29 DOTY AVE, MELROSE, NY, 12121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928002004 2015-09-28 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
150925000654 2015-09-25 CERTIFICATE OF AMENDMENT 2015-09-25
150504002040 2015-05-04 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
150107000339 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
141002006906 2014-10-02 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47442.00
Total Face Value Of Loan:
47442.00
Date:
2020-05-03
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:
46300.00
Total Face Value Of Loan:
46300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47442
Current Approval Amount:
47442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47783.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46577.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State