Search icon

ATLAS CONCRETE SURFACING LLC

Company Details

Name: ATLAS CONCRETE SURFACING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5581403
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Activity Description: Atlas Concrete Surfacing provides polishing for concrete, decorative concrete and other surfaces.
Address: 253 CORTLAND ST, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-769-7768

DOS Process Agent

Name Role Address
L. DUNNE DOS Process Agent 253 CORTLAND ST, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
L. DUNNE Agent 450 EAST DR, COPIAGUE, NY, 11726

History

Start date End date Type Value
2020-12-31 2023-07-05 Address 253 COURTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2019-07-02 2023-07-05 Address 450 EAST DR, COPIAGUE, NY, 11726, USA (Type of address: Registered Agent)
2019-07-02 2020-12-31 Address 450 EAST DR, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001634 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220218001116 2022-02-18 BIENNIAL STATEMENT 2022-02-18
201231000322 2020-12-31 CERTIFICATE OF CHANGE 2020-12-31
200226000021 2020-02-26 CERTIFICATE OF PUBLICATION 2020-02-26
190702010378 2019-07-02 ARTICLES OF ORGANIZATION 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883818901 2021-05-05 0235 PPS 253 Cortland St, Lindenhurst, NY, 11757-3636
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77502
Loan Approval Amount (current) 77502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3636
Project Congressional District NY-02
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77739.81
Forgiveness Paid Date 2021-08-26
6181717709 2020-05-01 0235 PPP 458 EAST DR, COPIAGUE, NY, 11726-5110
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1210
Loan Approval Amount (current) 77501.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COPIAGUE, SUFFOLK, NY, 11726-5110
Project Congressional District NY-02
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78070.56
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3481027 Interstate 2024-02-01 6273 2021 2 2 Private(Property)
Legal Name ATLAS CONCRETE SURFACING LLC
DBA Name PREP-CRETE
Physical Address 253 CORTLAND STREET, LINDENHURST, NY, 11757, US
Mailing Address 253 CORTLAND STREET, LINDENHURST, NY, 11757, US
Phone (631) 769-7768
Fax -
E-mail SERVICE@ATLASCONCRETESURFACING.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
2304333 Other Contract Actions 2023-06-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2023-06-13
Termination Date 2024-10-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name FRANCO
Role Plaintiff
Name ATLAS CONCRETE SURFACING LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State