Search icon

ATTITUDE NEW YORK, INC.

Company Details

Name: ATTITUDE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1986 (39 years ago)
Entity Number: 1077583
ZIP code: 10101
County: New York
Place of Formation: New York
Address: P.O. BOX 1974, RADIO CITY STATION, NEW YORK, NY, United States, 10101

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTITUDE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133350867 2024-06-04 ATTITUDE NEW YORK INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133350867 2023-06-21 ATTITUDE NEW YORK INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133350867 2022-05-18 ATTITUDE NEW YORK INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133350867 2021-06-21 ATTITUDE NEW YORK INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133350867 2020-05-24 ATTITUDE NEW YORK INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-05-24
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2018 133350867 2019-05-07 ATTITUDE NEW YORK INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2017 133350867 2018-04-10 ATTITUDE NEW YORK INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 133350867 2017-06-02 ATTITUDE NEW YORK INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 133350867 2016-06-23 ATTITUDE NEW YORK INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ROSINA RUBIN
ATTITUDE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2014 133350867 2015-07-02 ATTITUDE NEW YORK INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 485990
Sponsor’s telephone number 2123970004
Plan sponsor’s address PO BOX 1577, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing ROSINA RUBIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1974, RADIO CITY STATION, NEW YORK, NY, United States, 10101

Agent

Name Role Address
VOGEL & ASSOCIATES, P.C. Agent 500 NORTH BROADWAY, SUITE 128, JERICHO, NY, 11753

History

Start date End date Type Value
1986-04-28 2012-03-16 Address 1725 LAKEVIEW DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316000410 2012-03-16 CERTIFICATE OF CHANGE 2012-03-16
B351532-10 1986-04-28 CERTIFICATE OF INCORPORATION 1986-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5830028401 2021-02-09 0202 PPS 4850 34th St, Long Island City, NY, 11101-2516
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 959442
Loan Approval Amount (current) 959442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2516
Project Congressional District NY-07
Number of Employees 35
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967486.39
Forgiveness Paid Date 2021-12-16
2337777203 2020-04-16 0202 PPP 4850 34th Street, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 959442
Loan Approval Amount (current) 959442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 65
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 972527.19
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State