Search icon

ATLANTIC FLUID POWER, INC.

Company Details

Name: ATLANTIC FLUID POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867533
ZIP code: 11967
County: Nassau
Place of Formation: New York
Address: 90 PRECISION DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PRECISION DR, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
ROBERT FERRARA Chief Executive Officer 90 PRECISION DR, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2022-02-11 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-28 2011-05-18 Address 111 BRIDGE RD, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2007-09-28 2011-05-18 Address 111 BRIDGE RD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2007-09-28 2011-05-18 Address 111 BRIDGE RD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518002894 2011-05-18 BIENNIAL STATEMENT 2009-09-01
070928002240 2007-09-28 BIENNIAL STATEMENT 2007-09-01
060104002139 2006-01-04 BIENNIAL STATEMENT 2005-09-01
020128002587 2002-01-28 BIENNIAL STATEMENT 2001-09-01
991201002023 1999-12-01 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2021-01-23
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:
182272.50
Total Face Value Of Loan:
182272.50
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:
182272.50
Total Face Value Of Loan:
182272.50
Date:
2008-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-154000.00
Total Face Value Of Loan:
824000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182272.5
Current Approval Amount:
182272.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183945.41
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182272.5
Current Approval Amount:
182272.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184684.49

Date of last update: 17 Mar 2025

Sources: New York Secretary of State