Search icon

ATLAS SHIPPING, LTD.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATLAS SHIPPING, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 1997
Business ALEI: 0571792
Annual report due: 17 Sep 2025
Business address: 49 willowmere circle, riverside, CT, 06878, United States
Mailing address: 49 willowmere circle, riverside, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: taw@atlasship.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2023 061496264 2024-05-30 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2023 061496264 2024-12-16 ATLAS SHIPPING LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2022 061496264 2023-08-23 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2021 061496264 2022-08-12 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2020 061496264 2021-05-10 ATLAS SHIPPING LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2019 061496264 2020-06-10 ATLAS SHIPPING LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2018 061496264 2019-06-04 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2017 061496264 2018-04-24 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2016 061496264 2017-04-12 ATLAS SHIPPING LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature
ATLAS SHIPPING, LTD. RETIREMENT PLAN & TRUST 2015 061496264 2016-08-25 ATLAS SHIPPING LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 2036420057
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 2002, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing FRED CAPUTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Director

Name Role Business address Residence address
TORBEN WEIS Director ONE LANDMARK SQUARE, ATE 2002, STAMFORD, CT, 06901, United States 49 WILLOWMERE CIRCLE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176766 2024-08-22 - Annual Report Annual Report -
BF-0011261878 2023-08-18 - Annual Report Annual Report -
BF-0010215127 2022-08-26 - Annual Report Annual Report 2022
BF-0009812806 2021-09-17 - Annual Report Annual Report -
0006979530 2020-09-16 - Annual Report Annual Report 2020
0006630783 2019-08-26 - Annual Report Annual Report 2019
0006235441 2018-08-21 - Annual Report Annual Report 2018
0005939586 2017-10-02 - Annual Report Annual Report 2017
0005645601 2016-09-07 - Annual Report Annual Report 2016
0005396663 2015-09-16 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533538705 2021-04-01 0156 PPS 1 Landmark Sq Ste 2002, Stamford, CT, 06901-2522
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221508
Loan Approval Amount (current) 221508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2522
Project Congressional District CT-04
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223462.13
Forgiveness Paid Date 2022-02-25
5783997704 2020-05-01 0156 PPP 1 Landmark Sq Ste 2002, Stamford, CT, 06901
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225937
Loan Approval Amount (current) 225937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Stamford, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 10
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227992.1
Forgiveness Paid Date 2021-04-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005210798 Active OFS 2024-04-29 2025-06-09 AMENDMENT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005208045 Active OFS 2024-04-17 2025-12-22 AMENDMENT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name RIVERSIDE NAVIGATION LLC
Role Secured Party
0005208053 Active OFS 2024-04-17 2025-12-22 AMENDMENT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name BALD HILL CAPITAL LLC
Role Secured Party
0003417881 Active OFS 2020-12-22 2025-12-22 ORIG FIN STMT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name RIVERSIDE NAVIGATION LLC
Role Secured Party
0003417884 Active OFS 2020-12-22 2025-12-22 ORIG FIN STMT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name BALD HILL CAPITAL LLC
Role Secured Party
0003376998 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name ATLAS SHIPPING, LTD.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information