Search icon

ATLANTIC-WESTCHESTER, INC.

Company Details

Name: ATLANTIC-WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1979 (46 years ago)
Entity Number: 568256
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE L HAMMER Chief Executive Officer 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
132987184
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-10 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-10 1993-03-19 Address 404 NORTH TERRACE, AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200728080 2020-07-28 ASSUMED NAME CORP INITIAL FILING 2020-07-28
190722060243 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170817006220 2017-08-17 BIENNIAL STATEMENT 2017-07-01
150724006049 2015-07-24 BIENNIAL STATEMENT 2015-07-01
130711006394 2013-07-11 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
781525.00
Total Face Value Of Loan:
781525.00
Date:
2020-04-11
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:
764800.00
Total Face Value Of Loan:
764800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
781525
Current Approval Amount:
781525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786256.97
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764800
Current Approval Amount:
764800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
770666.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-17
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State