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)
2010-10-04 2012-10-03 Address 1352 N.Y. 40 #1, SCHAGHTICOKE, NY, 12154, 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
121003006059 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101004000373 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557887709 2020-05-01 0248 PPP 534 Hansen Rd, Schaghticoke, NY, 12154
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Schaghticoke, RENSSELAER, NY, 12154-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46577.8
Forgiveness Paid Date 2020-12-10
4970298300 2021-01-23 0248 PPS 534 Hansen Rd, Schaghticoke, NY, 12154-3115
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47442
Loan Approval Amount (current) 47442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schaghticoke, RENSSELAER, NY, 12154-3115
Project Congressional District NY-21
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47783.84
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State