Search icon

AT-SAF INC

Company Details

Name: AT-SAF INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886467
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-25 114TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AT-SAF INC DOS Process Agent 95-25 114TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SIKANDER SINGH Chief Executive Officer 95-25 114TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-02-16 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-30 2018-11-29 Address 263-16 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2016-01-27 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-27 2017-10-30 Address 9525 114 STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181129006056 2018-11-29 BIENNIAL STATEMENT 2018-01-01
171030000436 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
160127010227 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4213668002 2020-06-25 0202 PPP 110-04 Liberty Avenue, Queens, NY, 11419
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5091.65
Loan Approval Amount (current) 5091.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5140.73
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3235843 Intrastate Non-Hazmat 2019-01-22 - - 2 1 Private(Property)
Legal Name AT-SAF INC
DBA Name -
Physical Address 9525 114TH ST, S RICHMOND HL, NY, 11419-1114, US
Mailing Address 9525 114TH ST, S RICHMOND HL, NY, 11419-1114, US
Phone (516) 252-7220
Fax -
E-mail ATSAFINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000745 Other Contract Actions 2020-02-11 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-11
Termination Date 2020-10-13
Section 1330
Status Terminated

Parties

Name CHUZHOU JINCHENG M WORK CO
Role Plaintiff
Name AT-SAF INC
Role Defendant
2203786 Insurance 2022-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-28
Termination Date 2023-01-03
Section 1332
Sub Section IN
Status Terminated

Parties

Name UNITED SPECIALTY INSURANCE COM
Role Plaintiff
Name AT-SAF INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State