Search icon

ATLANTIC TESTING LABORATORIES, LIMITED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC TESTING LABORATORIES, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1978 (47 years ago)
Entity Number: 498322
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Activity Description: ATL is a full-service engineering support firm providing Subsurface Investigation, Water-Based Investigation, Geotechnical Engineering, Environmental Consulting, Asbestos, Lead and HazMat Testing, Special Inspection, Construction Materials Engineering and Testing, Concrete and Steel Non-Destructive Testing, Petrographic Analysis, Fenestration Testing, Dynamic Pile Testing, Vibration Monitoring, and Stormwater Pollution Prevention Plan Inspections.
Address: 6431 US Highway 11, Canton, NY, United States, 13617
Principal Address: 6431 US HIGHWAY 11, CANTON, NY, United States, 13617

Contact Details

Website http://www.AtlanticTesting.com

Phone +1 315-713-4240

Phone +1 315-386-4578

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIJEAN B REMINGTON Chief Executive Officer 6431 US HIGHWAY 11, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
ATLANTIC TESTING LABORATORIES, LIMITED DOS Process Agent 6431 US Highway 11, Canton, NY, United States, 13617

Links between entities

Type:
Headquarter of
Company Number:
F04000003466
State:
FLORIDA
Type:
Headquarter of
Company Number:
0557265
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0466690
Trade Name:
ATLANTIC TESTING LABORATORIES
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0470216
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P2862270
Phone Number:
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P3216148
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0466507
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0467276
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0470221
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0465699
Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P0467265

Unique Entity ID

Unique Entity ID:
VL3TUK4J26J7
CAGE Code:
1PLW5
UEI Expiration Date:
2025-11-25

Business Information

Division Name:
CORPORATE OFFICE - CANTON
Division Number:
11
Activation Date:
2024-11-27
Initial Registration Date:
2002-02-26

Commercial and government entity program

CAGE number:
3VPY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
ERIC M.. VAN ALSTYNE
Corporate URL:
http://www.atlantictesting.com

Licenses

Number Status Type Date End date Address
24-6SS4C-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-15 2026-03-31 6431 US Highway 11, Canton, NY, 13617

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 6431 US HIGHWAY 11, CANTON, NY, 13617, 0029, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-05-01 Address 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 6431 US HIGHWAY 11, CANTON, NY, 13617, 0029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046856 2025-04-30 RESTATED CERTIFICATE 2025-04-30
240710000386 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220729000864 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200728060019 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180702006302 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P424F0046
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
16200.00
Base And Exercised Options Value:
16200.00
Base And All Options Value:
16200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-27
Description:
LITTLE RIVER VIBRACORE SAMPLING
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
B518: SPECIAL STUDIES/ANALYSIS- GEOPHYSICAL
Procurement Instrument Identifier:
W912P424F0045
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21600.00
Base And Exercised Options Value:
21600.00
Base And All Options Value:
21600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-27
Description:
ROCKY RIVER VIBRACORE SAMPLING
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
B518: SPECIAL STUDIES/ANALYSIS- GEOPHYSICAL
Procurement Instrument Identifier:
W912P424F0036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24450.00
Base And Exercised Options Value:
24450.00
Base And All Options Value:
24450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-09
Description:
TESTING AND DRILLING SERVICES
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
B518: SPECIAL STUDIES/ANALYSIS- GEOPHYSICAL

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2485445.00
Total Face Value Of Loan:
2485445.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-10
Type:
Fat/Cat
Address:
80 LINCOLN ST, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-18
Type:
Referral
Address:
GENESEE COUNTY AIRPORT, 4701 E. SAILE DR., BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
233
Initial Approval Amount:
$2,485,445
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,485,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,512,682.75
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,864,083.75
Utilities: $310,680.63
Mortgage Interest: $310,680.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 386-1012
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
29
Drivers:
22
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State