Search icon

ATTICA MILLWORK, INC.

Company Details

Name: ATTICA MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1968 (57 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 219791
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: PO BOX 118, ATTICA, NY, United States, 14011
Principal Address: 71 MARKET ST., ATTICA, NY, United States, 14011

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
ATTICA MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160959277 2023-06-16 ATTICA MILLWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing JUSTIN PAPUCCI
ATTICA MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160959277 2022-05-27 ATTICA MILLWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JUSTIN PAPUCCI
ATTICA MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160959277 2021-05-27 ATTICA MILLWORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JUSTIN PAPUCCI
ATTICA MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160959277 2020-03-31 ATTICA MILLWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing JUSTIN PAPUCCI
ATTICA MILLWORK INC 401 K PROFIT SHARING PLAN TRUST 2018 160959277 2019-12-30 ATTICA MILLWORK INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-12-30
Name of individual signing EDWARD ROJAS
ATTICA MILLWORK INC 401 K PROFIT SHARING PLAN TRUST 2018 160959277 2019-04-30 ATTICA MILLWORK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5855912333
Plan sponsor’s address 71 MARKET ST, ATTICA, NY, 14011

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing EDWARD ROJAS
ATTICA MILLWORK INC 401 K PROFIT SHARING PLAN TRUST 2010 160959277 2011-06-10 ATTICA MILLWORK INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 321900
Sponsor’s telephone number 5855912333
Plan sponsor’s address PO BOX 118, ATTICA, NY, 140110000

Plan administrator’s name and address

Administrator’s EIN 160959277
Plan administrator’s name ATTICA MILLWORK INC
Plan administrator’s address PO BOX 118, ATTICA, NY, 140110000
Administrator’s telephone number 5855912333

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing ATTICA MILLWORK INC
ATTICA MILLWORK INC. 2009 160959277 2010-12-16 ATTICA MILLWORK INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 321900
Sponsor’s telephone number 5855912333
Plan sponsor’s address PO BOX 118, ATTICA, NY, 140110000

Plan administrator’s name and address

Administrator’s EIN 160959277
Plan administrator’s name ATTICA MILLWORK INC.
Plan administrator’s address PO BOX 118, ATTICA, NY, 140110000
Administrator’s telephone number 5855912333

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing ATTICA MILLWORK INC.
ATTICA MILLWORK INC. 2009 160959277 2010-05-19 ATTICA MILLWORK INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 321900
Sponsor’s telephone number 5855912333
Plan sponsor’s address PO BOX 118, ATTICA, NY, 140110000

Plan administrator’s name and address

Administrator’s EIN 160959277
Plan administrator’s name ATTICA MILLWORK INC.
Plan administrator’s address PO BOX 118, ATTICA, NY, 140110000
Administrator’s telephone number 5855912333

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing ATTICA MILLWORK INC.

Chief Executive Officer

Name Role Address
DOUGLAS JELLISON Chief Executive Officer 71 MARKET ST., ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 118, ATTICA, NY, United States, 14011

History

Start date End date Type Value
2017-09-25 2024-10-21 Address 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2012-03-28 2017-09-25 Address 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2010-03-03 2012-03-28 Address 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2002-02-12 2024-10-21 Address PO BOX 118, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2002-02-12 2010-03-03 Address 71 MARKET ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-02-12 Address PO BOX 118, ATTICA, NY, 14011, USA (Type of address: Service of Process)
1998-05-14 2002-02-12 Address 121 WEST AVE, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)
1994-03-08 2000-06-14 Address 71 MARKET STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process)
1993-03-17 2002-02-12 Address 71 MARKET STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-05-14 Address 71 MARKET STREET, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241021000575 2024-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-18
200302060930 2020-03-02 BIENNIAL STATEMENT 2020-02-01
170925006155 2017-09-25 BIENNIAL STATEMENT 2016-02-01
140519002003 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120328002638 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100303002304 2010-03-03 BIENNIAL STATEMENT 2010-02-01
091027000975 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
080207003032 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060317003206 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040217002229 2004-02-17 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339641524 0213600 2014-03-20 71 MARKET STREET, ATTICA, NY, 14011
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-03-20
336098785 0213600 2012-08-29 71 MARKET STREET, ATTICA, NY, 14011
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-08-29
Emphasis N: AMPUTATE
Case Closed 2012-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752798408 2021-02-06 0296 PPS 71 Market St, Attica, NY, 14011-1071
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Attica, WYOMING, NY, 14011-1071
Project Congressional District NY-24
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54894.19
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State