Search icon

ATLANTIC VEAL CORP.

Company Details

Name: ATLANTIC VEAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1956 (69 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 99425
County: Kings
Place of Formation: New York
Address: 5600 FIRST AVE, BROOKLY, NY, United States

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
ATLANTIC VEAL CORP MONEY PURCHASE PLAN 2019 111780425 2020-06-24 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Plan sponsor’s mailing address 275 MORGAN AVE, BROOKLYN, NY, 112112713
Plan sponsor’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing THOMAS RAINEY
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PLAN 2018 111780425 2019-05-03 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Plan sponsor’s mailing address 275 MORGAN AVE, BROOKLYN, NY, 112112713
Plan sponsor’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing THOMAS RAINEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing THOMAS RAINEY
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PLAN 2017 111780425 2018-06-21 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Plan sponsor’s mailing address 275 MORGAN AVE, BROOKLYN, NY, 112112713
Plan sponsor’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing THOMAS RAINEY
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PLAN 2015 111780425 2016-05-06 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVE, BROOKLYN, NY, 112112713
Plan sponsor’s address 275 MORGAN AVE, BROOKLYN, NY, 112112713

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-06
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PLAN 2014 111780425 2015-06-16 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-16
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PENSION PLAN 2012 111780425 2013-05-28 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address MARTIN WEINER, 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address MARTIN WEINER, 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PENSION PLAN 2011 111780425 2012-05-08 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185996400

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PENSION PLAN 2010 111780425 2011-05-16 ATLANTIC VEAL CORP 1
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185996400

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PENSION PLAN 2010 111780425 2011-05-17 ATLANTIC VEAL CORP 1
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185996400

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature
ATLANTIC VEAL CORP MONEY PURCHASE PENSION PLAN 2010 111780425 2011-05-17 ATLANTIC VEAL CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 424990
Sponsor’s telephone number 7185996400
Plan sponsor’s mailing address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Plan sponsor’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 111780425
Plan administrator’s name ATLANTIC VEAL CORP
Plan administrator’s address 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185996400

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing MARTIN WEINER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ATLANTIC VEAL CORP. DOS Process Agent 5600 FIRST AVE, BROOKLY, NY, United States

History

Start date End date Type Value
1956-02-06 1980-01-24 Address 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1366561 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B356638-2 1986-05-09 ASSUMED NAME CORP INITIAL FILING 1986-05-09
A638256-2 1980-01-24 CERTIFICATE OF AMENDMENT 1980-01-24
5483 1956-02-06 CERTIFICATE OF INCORPORATION 1956-02-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State