Search icon

ATC MECHANICAL CORP.

Company Details

Name: ATC MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967057
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATC MECHANICAL DEFINED BENEFIT PLAN 2021 112719555 2022-05-31 ATC MECHANICAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 11803
ATC MECHANICAL DEFINED BENEFIT PLAN 2021 112719555 2022-06-14 ATC MECHANICAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 11803
ATC MECHANICAL DEFINED BENEFIT PLAN 2020 112719555 2021-12-21 ATC MECHANICAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 11803
ATC MECHANICAL DEFINED BENEFIT PLAN 2019 112719555 2020-10-13 ATC MECHANICAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing WILLIAM SCIME
ATC MECHANICAL DEFINED BENEFIT PLAN 2018 112719555 2019-10-15 ATC MECHANICAL CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing WILLIAM SCIME
ATC MECHANICAL DEFINED BENEFIT PLAN 2017 112719555 2018-03-25 ATC MECHANICAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 5168224325
Plan sponsor’s address 24 KESWICK LANE, PLAINVIEW, NY, 118036119

Signature of

Role Plan administrator
Date 2018-03-25
Name of individual signing WILLIAM SCIME
Role Employer/plan sponsor
Date 2018-03-25
Name of individual signing WILLIAM SCIME

DOS Process Agent

Name Role Address
JACK I. BORNSTEIN, ESQ. DOS Process Agent 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
B183156-4 1985-01-16 CERTIFICATE OF INCORPORATION 1985-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887367108 2020-04-14 0235 PPP 24 KENSWICK LN, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46095
Loan Approval Amount (current) 46095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46457.45
Forgiveness Paid Date 2021-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State