Search icon

ATLANTIC SERVICE AND EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC SERVICE AND EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1984 (41 years ago)
Entity Number: 892276
ZIP code: 11692
County: Kings
Place of Formation: New York
Address: 515 BEACH 72ND STREET ARVERNE NY 11692, 515 BEACH 72ND STREET ARVERNE NY 11692, ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 BEACH 72ND STREET ARVERNE NY 11692, 515 BEACH 72ND STREET ARVERNE NY 11692, ARVERNE, NY, United States, 11692

Chief Executive Officer

Name Role Address
JOSEPH POEHLMAN Chief Executive Officer 515 BEACH 72ND STREET ARVERNE NY 11692, 515 BEACH 72ND STREET ARVERNE NY 11692, ARVERNE, NY, United States, 11692

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-474-7634
Contact Person:
JOSEPH POEHLMAN
User ID:
P0437066

Unique Entity ID

Unique Entity ID:
GFVJAP2NLNM3
CAGE Code:
3PAL9
UEI Expiration Date:
2026-01-17

Business Information

Division Name:
ATLANTIC SERVICE EQUIPMENT INC
Activation Date:
2025-01-21
Initial Registration Date:
2004-01-06

Commercial and government entity program

CAGE number:
3PAL9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
JOSEPH POEHLMAN

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 515 BEACH 72ND STREET, ROCKAWAY BEACH, NY, 11692, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-21 Address 515 BEACH 72ND STREET ARVERNE NY 11692, 515 BEACH 72ND STREET ARVERNE NY 11692, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-06 2024-03-21 Address 515 BEACH 72ND STREET, ROCKAWAY BEACH, NY, 11692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321002515 2024-03-21 BIENNIAL STATEMENT 2024-03-21
181001002005 2018-10-01 BIENNIAL STATEMENT 2018-02-01
120413003017 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100316002695 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080206002814 2008-02-06 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P2124P0080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5523.48
Base And Exercised Options Value:
5523.48
Base And All Options Value:
5523.48
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-08-10
Description:
EMERGENCY REPAIRS TO VESSEL M7
Naics Code:
811490: OTHER PERSONAL AND HOUSEHOLD GOODS REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
140P3019C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-55.10
Base And Exercised Options Value:
-55.10
Base And All Options Value:
-55.10
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-06-11
Description:
REMOVE EXCESS FUNDS FROM CLIN 90
Naics Code:
811490: OTHER PERSONAL AND HOUSEHOLD GOODS REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
INP17PX03144
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-13
Description:
USPP FY17 NYFO-M7 PROPELLERS (LIB DIST)
Naics Code:
331529: OTHER NONFERROUS METAL FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
2010: SHIP AND BOAT PROPULSION COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35926.00
Total Face Value Of Loan:
35926.00
Date:
2013-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
252600.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,926
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,926
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,427.97
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $35,926

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State