Search icon

ATELIER ANDERSON, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATELIER ANDERSON INC 401 K PROFIT SHARING PLAN TRUST 2011 132799543 2012-09-12 ATELIER ANDERSON INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 9149673494
Plan sponsor’s address 22 PURCHASE ST, RYE, NY, 105803003

Plan administrator’s name and address

Administrator’s EIN 132799543
Plan administrator’s name ATELIER ANDERSON INC
Plan administrator’s address 22 PURCHASE ST, RYE, NY, 105803003
Administrator’s telephone number 9149673494

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ATELIER ANDERSON INC
ATELIER ANDERSON INC 401 K PROFIT SHARING PLAN TRUST 2011 132799543 2012-06-07 ATELIER ANDERSON INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 9149673494
Plan sponsor’s address 22 PURCHASE ST, RYE, NY, 105803003

Plan administrator’s name and address

Administrator’s EIN 132799543
Plan administrator’s name ATELIER ANDERSON INC
Plan administrator’s address 22 PURCHASE ST, RYE, NY, 105803003
Administrator’s telephone number 9149673494

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing ATELIER ANDERSON INC
ATELIER ANDERSON INC 401 K PROFIT SHARING PLAN TRUST 2010 132799543 2011-07-14 ATELIER ANDERSON INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 9149673494
Plan sponsor’s address 22 PURCHASE STREET, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 132799543
Plan administrator’s name ATELIER ANDERSON INC
Plan administrator’s address 22 PURCHASE STREET, RYE, NY, 10580
Administrator’s telephone number 9149673494

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ATELIER ANDERSON INC

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

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: Principal Executive Office)
2011-03-04 2013-02-05 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-02-13 2011-03-04 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: Service of Process)
2001-02-13 2009-02-13 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2001-02-13 2009-02-13 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2001-02-13 2009-02-13 Address 22 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-02-10 2001-02-13 Address 22 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

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
110304002070 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090213002648 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002629 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050314002892 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030303002029 2003-03-03 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090767305 2020-04-29 0202 PPP 22 Purchase Street, RYE, NY, 10580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169100
Loan Approval Amount (current) 169100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 170471.59
Forgiveness Paid Date 2021-03-01
3546308504 2021-02-24 0202 PPS 22 Purchase St, Rye, NY, 10580-1817
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) 158400
Loan Approval Amount (current) 158400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1817
Project Congressional District NY-16
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 159552.8
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State