Search icon

ATMOSPHERE DESIGN GROUP, LLC

Headquarter

Company Details

Name: ATMOSPHERE DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005943
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0773868
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
412123501
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-04-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-08 2024-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-10 2024-01-08 Address 465 COLUMBUS AVE STE 305, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2007-06-07 2021-03-10 Address 241 LEXINGTON AVENUE, 2ND FL., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-01-28 2007-06-07 Address 1 BRYAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000134 2024-04-12 BIENNIAL STATEMENT 2024-04-12
240108001424 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
220101000419 2022-01-01 BIENNIAL STATEMENT 2022-01-01
211210003109 2021-12-10 BIENNIAL STATEMENT 2021-12-10
210310060369 2021-03-10 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
599290.00
Total Face Value Of Loan:
599290.00
Date:
2020-04-16
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:
568000.00
Total Face Value Of Loan:
568000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599290
Current Approval Amount:
599290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
603499.01
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568000
Current Approval Amount:
568000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
571618.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State