Search icon

ASSOCIATED TEXTILE MILLS, INC.

Headquarter

Company Details

Name: ASSOCIATED TEXTILE MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1975 (50 years ago)
Entity Number: 369092
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Address: 800 WESTCHESTER AVENUE, SUITE S-324, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BORO, ASSOCIATED TEXTILE MILLS, INC. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S-324, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL BORO Chief Executive Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Links between entities

Type:
Headquarter of
Company Number:
000-924-787
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
132812178
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-01 2020-03-16 Address 499 PARK AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-15 2007-06-01 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1975-05-06 1993-01-15 Address 425 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316000694 2020-03-16 CERTIFICATE OF AMENDMENT 2020-03-16
090422002557 2009-04-22 BIENNIAL STATEMENT 2009-05-01
20080812067 2008-08-12 ASSUMED NAME CORP INITIAL FILING 2008-08-12
070601002482 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050720002909 2005-07-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
90510.00
Total Face Value Of Loan:
90510.00
Date:
2020-05-02
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:
92310.00
Total Face Value Of Loan:
92310.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90510
Current Approval Amount:
90510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91135.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92310
Current Approval Amount:
92310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93131.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State