Search icon

ATRIUM STAFFING SERVICES LTD.

Headquarter

Company Details

Name: ATRIUM STAFFING SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945502
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, United States, 10016
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
REBECCA CENNI Chief Executive Officer 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
20248079881
State:
COLORADO
Type:
Headquarter of
Company Number:
001761813
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2411169
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
2549001JO7N6LBJ78D27

Registration Details:

Initial Registration Date:
2020-01-15
Next Renewal Date:
2024-12-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-08-21 Address 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821003335 2024-08-20 CERTIFICATE OF CHANGE BY AGENT 2024-08-20
230829003736 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210827000212 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190814060271 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170821006229 2017-08-21 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

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:
4282785.00
Total Face Value Of Loan:
4282785.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4282785
Current Approval Amount:
4282785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4339650.87

Court Cases

Court Case Summary

Filing Date:
2018-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NIXON
Party Role:
Plaintiff
Party Name:
ATRIUM STAFFING SERVICES LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State