Search icon

ATLAS PAINTING AND SHEETING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS PAINTING AND SHEETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (41 years ago)
Entity Number: 964698
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 465 CREEKSIDE DR, AMHERST, NY, United States, 14228
Address: 465 CREEKSIDE DR., AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS PAINTING AND SHEETING CORP. DOS Process Agent 465 CREEKSIDE DR., AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JAMES FRANGOS Chief Executive Officer 465 CREEKSIDE DR, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
000-311-363
State:
Alabama
Type:
Headquarter of
Company Number:
0789301
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F07000005253
State:
FLORIDA
Type:
Headquarter of
Company Number:
001657208
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0605790
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-564-0494
Contact Person:
ROBERT COHAN
User ID:
P0577607
Trade Name:
ATLAS PAINTING & SHEETING CORP

Unique Entity ID

Unique Entity ID:
UF45JN2L2MD7
CAGE Code:
1BFE7
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
ATLAS PAINTING & SHEETING CORP
Activation Date:
2025-05-02
Initial Registration Date:
2001-07-03

Commercial and government entity program

CAGE number:
1BFE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
ROBERT M. COHAN

Form 5500 Series

Employer Identification Number (EIN):
161239651
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 465 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002192 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230127001434 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210105060040 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190125060196 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170103007654 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912WJ15C0043
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1740000.00
Base And Exercised Options Value:
1740000.00
Base And All Options Value:
1740000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-24
Description:
IGF::OT::IGF BRIDGE PAINTING, RAILROAD BRIDGE, CAPE COD CANAL, MA
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
W912WJ12C0022
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9340000.00
Base And Exercised Options Value:
9340000.00
Base And All Options Value:
12390000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-28
Description:
PAINT SAGAMORE BRIDGE, SAGAMORE, MA
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-22
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:
891452.00
Total Face Value Of Loan:
891452.00
Date:
2020-05-20
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:
-722493.00
Total Face Value Of Loan:
0.00
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:
722493.00
Total Face Value Of Loan:
722493.00
Date:
2011-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-15
Type:
Referral
Address:
MILEPOST BS 1.08 BERKSHIRE SPUR BRIDGE, SELKIRK, NY, 12158
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-08
Type:
Planned
Address:
WEHRLE DRIVE, AMHERST, NY, 14260
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-01
Type:
Referral
Address:
7105 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-07
Type:
Planned
Address:
RT. 38 BRIDGE, PORT BYRON, NY, 13140
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
275 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$891,452
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$891,452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$897,655.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $891,447
Utilities: $1
Jobs Reported:
54
Initial Approval Amount:
$722,493
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,493
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$727,045.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $722,493

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 564-0494
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State