Search icon

ATOMI, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ATOMI, INC., MISSISSIPPI 1458499 MISSISSIPPI
Headquarter of ATOMI, INC., KENTUCKY 1386111 KENTUCKY

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2023 271768512 2024-10-14 ATOMI, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. 401(K) PROFIT SHARING PLAN 2022 271768512 2023-05-19 ATOMI, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2022 271768512 2023-10-04 ATOMI, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. 401(K) PROFIT SHARING PLAN 2021 271768512 2022-10-13 ATOMI, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2021 271768512 2022-10-13 ATOMI, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. 401(K) PROFIT SHARING PLAN 2020 271768512 2021-08-04 ATOMI, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2020 271768512 2021-10-13 ATOMI, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2019 271768512 2020-10-15 ATOMI, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001
ATOMI, INC. CASH BALANCE PLAN 2019 271768512 2021-03-18 ATOMI, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2122390909
Plan sponsor’s address 10 WEST 33RD AVE., ROOM 520, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 w33rd Street, Suite 520, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN BEDA Chief Executive Officer 10 W 33RD ST, RM 520, NEW YORK, NY, United States, 10001

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3306
Project Congressional District NY-12
Number of Employees 11
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303550
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407456 Other Contract Actions 2014-09-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-15
Termination Date 2015-03-31
Date Issue Joined 2014-11-21
Pretrial Conference Date 2014-11-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name ATOMI, INC.
Role Plaintiff
Name RCA TRADEMARK MANAGEMEN,
Role Defendant
1301098 Trademark 2014-01-09 other
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
1301098 Trademark 2013-02-19 settled
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
2305476 Americans with Disabilities Act - Other 2023-07-19 voluntarily
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
1500276 Patent 2015-01-14 voluntarily
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