Search icon

ATLAS CONSTRUCTION USA, CORP.

Company Details

Name: ATLAS CONSTRUCTION USA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4651195
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1130 ADEE AVE, 1 F, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-207-7754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS CONSTRUCTION USA, CORP. DOS Process Agent 1130 ADEE AVE, 1 F, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2019746-DCA Active Business 2015-03-19 2025-02-28

Permits

Number Date End date Type Address
B042024359A06 2024-12-24 2025-01-23 REPAIR SIDEWALK 3 PLACE, BROOKLYN, FROM STREET COURT STREET TO STREET DEAD END
X042024291A19 2024-10-17 2024-11-15 REPAIR SIDEWALK BOUCK AVENUE, BRONX, FROM STREET BEND TO STREET GABRIEL DRIVE
X042024291A18 2024-10-17 2024-11-15 REPAIR SIDEWALK ALLERTON AVENUE, BRONX, FROM STREET BOUCK AVENUE TO STREET WILSON AVENUE
X042024291A20 2024-10-17 2024-11-15 REPAIR SIDEWALK WILSON AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE
X042024247A19 2024-09-03 2024-10-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE

History

Start date End date Type Value
2024-05-07 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141015010177 2014-10-15 CERTIFICATE OF INCORPORATION 2014-10-15

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-07 2017-03-20 Quality of Work Yes 3200.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571302 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3571301 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276126 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3276065 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966148 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966147 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572623 LICENSEDOC0 INVOICED 2017-03-09 0 License Document Replacement, Lost in Mail
2544178 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544177 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017519 LICENSE INVOICED 2015-03-13 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230918 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-21 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131700.00
Total Face Value Of Loan:
881100.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State