Search icon

ATLANTIC AUTO SPA CORP.

Company Details

Name: ATLANTIC AUTO SPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827582
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8521 7TH AVE., BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 917-909-1284

Phone +1 718-748-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8521 7TH AVE., BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2102546-DCA Active Business 2021-11-10 2023-07-31
2084096-DCA Active Business 2019-04-03 2024-04-30
2030804-DCA Inactive Business 2015-11-25 2019-07-31

History

Start date End date Type Value
2015-09-30 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150930010270 2015-09-30 CERTIFICATE OF INCORPORATION 2015-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437232 TTCINSPECT INVOICED 2022-04-11 200 Tow Truck Company Vehicle Inspection
3437233 RENEWAL INVOICED 2022-04-11 2400 Tow Truck Company License Renewal Fee
3437231 DARP ENROLL INVOICED 2022-04-11 300 Directed Accident Response Program (DARP) Enrollment Fee
3389163 LICENSE INVOICED 2021-11-15 300 Tow Truck Company License Fee
3389164 TTCINSPECT INVOICED 2021-11-15 100 Tow Truck Company Vehicle Inspection
3369001 DARP ENROLL CREDITED 2021-09-09 300 Directed Accident Response Program (DARP) Enrollment Fee
3353923 DCA-MFAL INVOICED 2021-07-27 100 Manual Fee Account Licensing
3307931 DARP ENROLL INVOICED 2021-03-10 300 Directed Accident Response Program (DARP) Enrollment Fee
3306889 LICENSE REPL INVOICED 2021-03-08 15 License Replacement Fee
3293662 RENEWAL INVOICED 2021-02-09 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
15907.00
Total Face Value Of Loan:
15907.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15907
Current Approval Amount:
15907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 748-4001
Add Date:
2019-03-26
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State