Search icon

ATLAS BUILDERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (13 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
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
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
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
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
Q022024060A36 2024-02-29 2024-04-05 OCCUPANCY OF ROADWAY AS STIPULATED 116 AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 203 STREET

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

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 Summary

Date:
2018-12-12
Type:
Planned
Address:
587 UNION AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-10
Type:
Planned
Address:
127 KENT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$136,520
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,982.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $136,517
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$147,653.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,653.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,146.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $147,653.53

Court Cases

Court Case Summary

Filing Date:
2020-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RICHARDSON,
Party Role:
Plaintiff
Party Name:
ATLAS BUILDERS LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State