Search icon

ATA ENTERPRISES MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
460916188
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
169700.00
Total Face Value Of Loan:
169700.00
Date:
2020-04-29
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:
169700.00
Total Face Value Of Loan:
169700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$169,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,232.01
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $169,700
Jobs Reported:
10
Initial Approval Amount:
$169,700
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,953.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $169,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State