Search icon

ATI TEXTILE CORP.

Company Details

Name: ATI TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247505
ZIP code: 11109
County: New York
Place of Formation: New York
Address: 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM TADDONI DOS Process Agent 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109

Chief Executive Officer

Name Role Address
KIM TADDONI Chief Executive Officer 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 4-95 48TH AVENUE, 2F, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2017-10-17 2024-05-06 Address 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-17 2024-05-06 Address 566 7TH AVENUE, SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-11-21 2017-10-17 Address 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-06-19 2017-10-17 Address 501 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-19 2017-10-17 Address 501 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-09-17 2014-11-21 Address 501 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-05-18 2012-09-17 Address 334 E. 94TH STREET #2C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-05-18 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506004262 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220323003241 2022-03-23 BIENNIAL STATEMENT 2020-05-01
180502006445 2018-05-02 BIENNIAL STATEMENT 2018-05-01
171017006367 2017-10-17 BIENNIAL STATEMENT 2016-05-01
141121000152 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140619006219 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120917000676 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
120518000463 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9953408406 2021-02-18 0202 PPS 495 48th Ave Apt 2F, Long Island City, NY, 11109-5535
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13181
Loan Approval Amount (current) 13181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5535
Project Congressional District NY-07
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13282.11
Forgiveness Paid Date 2021-12-15
5003017409 2020-05-11 0202 PPP 4-95 48th Ave, 2F, New York, NY, 11109
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25480
Loan Approval Amount (current) 25480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25707.57
Forgiveness Paid Date 2021-04-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State