Search icon

ATELIER ANDERSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATELIER ANDERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1975 (50 years ago)
Entity Number: 362395
ZIP code: 10850
County: Westchester
Place of Formation: New York
Address: 22 PURCHASE STREET, RYE, NY, United States, 10850
Principal Address: 22 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAROCCA GREENE ARCHITECTS LLC DOS Process Agent 22 PURCHASE STREET, RYE, NY, United States, 10850

Chief Executive Officer

Name Role Address
STEVE LAROCCA Chief Executive Officer 22 PURCHASE ST, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
132799543
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-02 2019-02-11 Address 22 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
2013-02-05 2017-02-02 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-03-04 2013-02-05 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-03-04 2013-02-05 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2009-02-13 2011-03-04 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190211060591 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006749 2017-02-02 BIENNIAL STATEMENT 2017-02-01
20160908039 2016-09-08 ASSUMED NAME CORP INITIAL FILING 2016-09-08
150217006191 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130205006629 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
158400.00
Total Face Value Of Loan:
158400.00
Date:
2020-04-29
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:
169100.00
Total Face Value Of Loan:
169100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169100
Current Approval Amount:
169100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
170471.59
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158400
Current Approval Amount:
158400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
159552.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State