Search icon

ATLAS BUILDERS LLC

Company Details

Name: ATLAS BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328516
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 216 East 45th Street, 13th Floor, New York, NY, United States, 10017

Contact Details

Phone +1 212-858-0680

DOS Process Agent

Name Role Address
ATLAS BUILDERS LLC DOS Process Agent 216 East 45th Street, 13th Floor, New York, NY, United States, 10017

Licenses

Number Status Type Date End date
2027447-DCA Inactive Business 2015-08-24 2017-02-28

Permits

Number Date End date Type Address
X022024092B56 2024-04-01 2024-04-30 OCCUPANCY OF ROADWAY AS STIPULATED GRAND CONCOURSE, BRONX, FROM STREET EAST 171 STREET TO STREET EAST 172 STREET
X022024092B57 2024-04-01 2024-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED GRAND CONCOURSE, BRONX, FROM STREET EAST 171 STREET TO STREET EAST 172 STREET
X022024092B55 2024-04-01 2024-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 171 STREET TO STREET EAST 172 STREET
Q022024060A36 2024-02-29 2024-04-05 OCCUPANCY OF ROADWAY AS STIPULATED 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET
Q152024060A01 2024-02-29 2024-04-05 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET
Q022024060A38 2024-02-29 2024-04-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET
Q022024060A37 2024-02-29 2024-04-05 OCCUPANCY OF SIDEWALK AS STIPULATED 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET
Q022024060A35 2024-02-29 2024-04-05 PLACE CRANE OR SHOVEL ON STREET 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET
Q022024054A26 2024-02-23 2024-04-02 OCCUPANCY OF SIDEWALK AS STIPULATED 213 STREET, QUEENS, FROM STREET 112 AVENUE TO STREET BRINKERHOFF AVENUE
Q022024054A25 2024-02-23 2024-04-02 OCCUPANCY OF ROADWAY AS STIPULATED 213 STREET, QUEENS, FROM STREET 112 AVENUE TO STREET BRINKERHOFF AVENUE

History

Start date End date Type Value
2023-05-17 2024-12-05 Address 216 East 45th Street, 13th Floor, New York, NY, 10017, USA (Type of address: Service of Process)
2021-02-02 2023-05-17 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-12-05 2021-02-02 Address 487 ST. JOHN'S PLACE, 3A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002666 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230517001641 2023-05-17 BIENNIAL STATEMENT 2022-12-01
220517000177 2022-05-17 BIENNIAL STATEMENT 2020-12-01
210202061716 2021-02-02 BIENNIAL STATEMENT 2018-12-01
130314000884 2013-03-14 CERTIFICATE OF PUBLICATION 2013-03-14
121205000682 2012-12-05 ARTICLES OF ORGANIZATION 2012-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-03 No data 116 AVENUE, FROM STREET 202 STREET TO STREET 203 STREET No data Street Construction Inspections: Active Department of Transportation PLACE EQUIPMENT OTHER THAN CRANE OR SHOV. at the time of my inspection, I did not see modules home
2024-03-11 No data 213 STREET, FROM STREET 112 AVENUE TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCC sidewalk at this time.
2024-01-31 No data 215 STREET, FROM STREET 106 AVENUE TO STREET HOLLIS AVENUE No data Street Construction Inspections: Active Department of Transportation No roadway closure at time of inspection. Active permit on file.
2023-12-03 No data 126 STREET, FROM STREET 115 AVENUE TO STREET 116 AVENUE No data Street Construction Inspections: Active Department of Transportation No crane on site at this time. Active permit on file.
2023-12-02 No data 126 STREET, FROM STREET 115 AVENUE TO STREET 116 AVENUE No data Street Construction Inspections: Active Department of Transportation No OCC roadway at time of inspection. Active permit on file.
2023-09-21 No data 143 STREET, FROM STREET 119 AVENUE TO STREET FOCH BOULEVARD No data Street Construction Inspections: Active Department of Transportation No Crane Visible On Site At Time Of Inspection
2023-08-10 No data UNION AVENUE, FROM STREET FROST STREET TO STREET RICHARDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bpp in compliance for new building project 587
2022-11-27 No data RYERSON STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PASS..OCCUPANCY OF SIDEWALK
2022-10-27 No data FLUSHING AVENUE, FROM STREET GRAND AVENUE TO STREET RYERSON STREET No data Street Construction Inspections: Complaint Department of Transportation I OBSERVED THE ABOVE RESPONDENT HAD CONSTRUCTION MATERIAL STORED ON THE SIDEWALK WITHOUT A DOT PERMIT. RESPONDENT FAILED TO OBTAIN A DOT PERMIT TO STORE CONSTRUCTION MATERIAL ON THE SIDEWALK. ID BY DOB PERMIT #321197325-01-NB.
2022-10-04 No data RYERSON STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation FLAGGER & FOREMAN CAME AT TIME OF VIOLATION - STREET REMAINED CLOSED AFTER INSPECTOR LEFT 30 MINUTES LATER

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2147737 FRU FINE INVOICED 2015-08-07 350 FRU FINE AMOUNTS
2014746 FINGERPRINT CREDITED 2015-03-11 75 Fingerprint Fee
1986142 LICENSE INVOICED 2015-02-17 25 Home Improvement Contractor License Fee
1986172 FINGERPRINT INVOICED 2015-02-17 75 Fingerprint Fee
1986145 BLUEDOT INVOICED 2015-02-17 100 Bluedot Fee
1986170 FINGERPRINT INVOICED 2015-02-17 75 Fingerprint Fee
1986144 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343657615 0215000 2018-12-12 587 UNION AVE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-01-25
343661575 0215000 2018-12-10 127 KENT STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-12-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256108309 2021-01-21 0202 PPS 15 W 36th St Ph, New York, NY, 10018-7910
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136520
Loan Approval Amount (current) 136520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7910
Project Congressional District NY-12
Number of Employees 16
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137982.45
Forgiveness Paid Date 2022-02-17
8951517704 2020-05-01 0202 PPP 15 W 36TH ST PH, New York, NY, 10018
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147653.53
Loan Approval Amount (current) 147653.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149146.25
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State