Name: | ATOMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3896137 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 w33rd Street, Suite 520, New York, NY, United States, 10001 |
Principal Address: | 10 W 33RD ST, RM 520, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATOMI, INC., MISSISSIPPI | 1458499 | MISSISSIPPI |
Headquarter of | ATOMI, INC., KENTUCKY | 1386111 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATOMI, INC. 401(K) PROFIT SHARING PLAN | 2023 | 271768512 | 2024-07-01 | ATOMI, INC. | 21 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2023 | 271768512 | 2024-10-14 | ATOMI, INC. | 15 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. 401(K) PROFIT SHARING PLAN | 2022 | 271768512 | 2023-05-19 | ATOMI, INC. | 20 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2022 | 271768512 | 2023-10-04 | ATOMI, INC. | 16 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. 401(K) PROFIT SHARING PLAN | 2021 | 271768512 | 2022-10-13 | ATOMI, INC. | 19 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2021 | 271768512 | 2022-10-13 | ATOMI, INC. | 16 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. 401(K) PROFIT SHARING PLAN | 2020 | 271768512 | 2021-08-04 | ATOMI, INC. | 18 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2020 | 271768512 | 2021-10-13 | ATOMI, INC. | 15 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2019 | 271768512 | 2020-10-15 | ATOMI, INC. | 10 | |||||||||||||
|
||||||||||||||||||
ATOMI, INC. CASH BALANCE PLAN | 2019 | 271768512 | 2021-03-18 | ATOMI, INC. | 15 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 w33rd Street, Suite 520, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN BEDA | Chief Executive Officer | 10 W 33RD ST, RM 520, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 10 W 33RD ST, RM 520, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-14 | 2024-01-02 | Address | 10 W 33RD ST, RM 520, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2024-01-02 | Address | 10 W. 33 STREET, SUITE 520, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-06 | 2010-11-01 | Address | 1629 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2010-01-06 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004568 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220915000412 | 2022-09-15 | BIENNIAL STATEMENT | 2022-01-01 |
140220002156 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120214002079 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
101101000018 | 2010-11-01 | CERTIFICATE OF AMENDMENT | 2010-11-01 |
100106000645 | 2010-01-06 | CERTIFICATE OF INCORPORATION | 2010-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6802917104 | 2020-04-14 | 0202 | PPP | 10 W 33RD ST RM 520, NEW YORK, NY, 10001-3306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407456 | Other Contract Actions | 2014-09-15 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATOMI, INC. |
Role | Plaintiff |
Name | RCA TRADEMARK MANAGEMEN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-01-09 |
Termination Date | 2014-02-27 |
Date Issue Joined | 2014-01-09 |
Section | 1051 |
Status | Terminated |
Parties
Name | VOXX INTERNATIONAL CORPORATION |
Role | Plaintiff |
Name | ATOMI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-19 |
Termination Date | 2013-10-10 |
Date Issue Joined | 2013-07-26 |
Section | 1051 |
Status | Terminated |
Parties
Name | VOXX INTERNATIONAL CORPORATION |
Role | Plaintiff |
Name | ATOMI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-07-19 |
Termination Date | 2023-11-28 |
Section | 1201 |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | ATOMI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-01-14 |
Termination Date | 2017-02-27 |
Date Issue Joined | 2015-05-12 |
Section | 1125 |
Status | Terminated |
Parties
Name | ATOMI, INC. |
Role | Plaintiff |
Name | CABEAU, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State