Search icon

ATA ENTERPRISES MANAGEMENT INC.

Company Details

Name: ATA ENTERPRISES MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2012 (13 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 4289368
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATA ENTERPRISES MANAGEMENT INC. 401K 2021 460916188 2022-05-31 ATA ENTERPRISES MANAGEMENT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531110
Sponsor’s telephone number 2123081888
Plan sponsor’s address 900 THIRD AVENUE, #2202, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing GALINA SHEKOFF
ATA ENTERPRISES MANAGEMENT INC. 401K 2020 460916188 2021-06-03 ATA ENTERPRISES MANAGEMENT INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531110
Sponsor’s telephone number 2123081888
Plan sponsor’s address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GALINA SHEKOFF
ATA ENTERPRISES MANAGEMENT INC. 401K 2019 460916188 2020-07-07 ATA ENTERPRISES MANAGEMENT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531110
Sponsor’s telephone number 2123081888
Plan sponsor’s address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing GALINA SHEKOFF
ATA ENTERPRISES MANAGEMENT INC. 401K 2018 460916188 2019-05-16 ATA ENTERPRISES MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531110
Sponsor’s telephone number 2123081888
Plan sponsor’s address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing GALINA SHEKOFF

DOS Process Agent

Name Role Address
ATA ENTERPRISES MANAGEMENT INC. DOS Process Agent 800 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LILI KALIMIAN Chief Executive Officer 800 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-09-30 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-08-27 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-10-22 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-08-03 2023-03-16 Address 800 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-08-07 2023-03-16 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-29 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2012-08-29 2020-08-03 Address 800 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003309 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
200803060873 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006204 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160805006670 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140807006248 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120829000181 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954547302 2020-04-29 0202 PPP 800 Third Avenue 30 Floor, New York, NY, 10022
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169700
Loan Approval Amount (current) 169700
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 New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 171232.01
Forgiveness Paid Date 2021-04-01
4503058310 2021-01-23 0202 PPS 800 3rd Ave Fl 30, New York, NY, 10022-7604
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169700
Loan Approval Amount (current) 169700
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 New York, NEW YORK, NY, 10022-7604
Project Congressional District NY-12
Number of Employees 10
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 170953.89
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State