Search icon

ARCO ATLANTIC, LTD

Company Details

Name: ARCO ATLANTIC, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124894
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1836 Hempstead Tpke # 185, East Meadow, NY, United States, 11554
Principal Address: 173 Land Lan, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1836 Hempstead Tpke # 185, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
SERGIO RAMIREZ Chief Executive Officer 173 LAND LANE, WESTBURY, NY, United States, 11554

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YHKYDX3PN3H1
CAGE Code:
8NB30
UEI Expiration Date:
2025-08-24

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2020-07-07

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 173 LAND LANE, WESTBURY, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 173 LAND LANE, WESTBURY, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-18 Address 1836 Hempstead Tpke # 185, East Meadow, NY, 11554, USA (Type of address: Service of Process)
2023-04-26 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-04-18 Address 173 LAND LANE, WESTBURY, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418003218 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230426000181 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210706002610 2021-07-06 BIENNIAL STATEMENT 2021-07-06
170424010518 2017-04-24 CERTIFICATE OF INCORPORATION 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
32500.00
Total Face Value Of Loan:
103700.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State