Search icon

ATHORN CLARK & PARTNERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATHORN CLARK & PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (27 years ago)
Entity Number: 2320292
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ATHORN Chief Executive Officer 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ATHORN CLARK & PARTNERS INC. DOS Process Agent 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
1384063
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
77ZS5
UEI Expiration Date:
2018-08-23

Business Information

Activation Date:
2017-08-23
Initial Registration Date:
2014-09-08

Commercial and government entity program

CAGE number:
77ZS5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-08-31

Contact Information

POC:
JOHN ATHORN

Form 5500 Series

Employer Identification Number (EIN):
134037749
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 857 POST ROAD, SUITE 324, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2018-12-04 2025-04-02 Address 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-12-04 2025-04-02 Address 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-10-07 2018-12-04 Address 21 WEST 46TH ST, STE 905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402003550 2025-04-02 BIENNIAL STATEMENT 2025-04-02
181204006198 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161007006297 2016-10-07 BIENNIAL STATEMENT 2014-12-01
141002006665 2014-10-02 BIENNIAL STATEMENT 2012-12-01
121025002063 2012-10-25 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS00F078GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING

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:
137025.00
Total Face Value Of Loan:
137025.00

Trademarks Section

Serial Number:
75764285
Mark:
THINK. DO.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-07-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THINK. DO.

Goods And Services

For:
advertising agency, business marketing consulting, market research, direct mail advertising and public relations
First Use:
1999-01-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86092929
Mark:
THINK. DO.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-10-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THINK. DO.

Goods And Services

For:
Advertising agency, business marketing consulting, market research, direct mail advertising and public relations
First Use:
1999-01-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,025
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,241.33
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $137,025
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State