Search icon

ATRIUM ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATRIUM ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2440777
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
ATRIUM ASSOCIATES, LLC DOS Process Agent 2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, United States, 13202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-472-8774
Contact Person:
JOHN FUNICIELLO
User ID:
P0746977

Unique Entity ID

Unique Entity ID:
KFR6JM9UDDH7
CAGE Code:
4BYH2
UEI Expiration Date:
2026-06-18

Business Information

Activation Date:
2025-06-20
Initial Registration Date:
2006-03-09

Commercial and government entity program

CAGE number:
4BYH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
JOHN FUNICIELLO

Legal Entity Identifier

LEI Number:
549300XEYZ4KQF8WPB11

Registration Details:

Initial Registration Date:
2014-10-17
Next Renewal Date:
2023-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-11-27 2023-11-01 Address 2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-10-26 2019-11-27 Address C/O JF REAL ESTATE, 100 S SALINA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-11-17 2005-10-26 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041748 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221104002825 2022-11-04 BIENNIAL STATEMENT 2021-11-01
191127060201 2019-11-27 BIENNIAL STATEMENT 2019-11-01
131210002023 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111117002656 2011-11-17 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2313108213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14730.38
Base And Exercised Options Value:
14730.38
Base And All Options Value:
1163699.69
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2346308213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3135.55
Base And Exercised Options Value:
3135.55
Base And All Options Value:
109744.31
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2313608213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
18163.49
Base And Exercised Options Value:
18163.49
Base And All Options Value:
1434915.71
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45435.00
Total Face Value Of Loan:
45435.00
Date:
2020-04-15
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:
45435.00
Total Face Value Of Loan:
45435.00
Date:
2020-04-11
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:
-45435.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
-45435.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-01
Type:
FollowUp
Address:
330 W. HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-06-03
Type:
Unprog Rel
Address:
330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$45,435
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,878.15
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $45,435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State