Search icon

ATVIVO, LLC

Headquarter

Company Details

Name: ATVIVO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179208
ZIP code: 10704
County: Dutchess
Place of Formation: New York
Address: C/O KAMRAN ALISON, 955 YONKERS AVE. SUITE 19, YONKERS, NY, United States, 10704

Contact Details

Phone +1 844-788-1479

Links between entities

Type Company Name Company Number State
Headquarter of ATVIVO, LLC, FLORIDA M21000010283 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATVIVO LLC 401(K) PLAN 2023 822369612 2024-07-17 ATVIVO LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 8447881478
Plan sponsor’s address 955 YONKERS AVE SUITE 19, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing IZZY KUSHNER
ATVIVO LLC 401(K) PLAN 2022 822369612 2023-10-03 ATVIVO LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 8447881478
Plan sponsor’s address 955 YONKERS AVE SUITE 19, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing IZZY KUSHNER

DOS Process Agent

Name Role Address
ATVIVO, LLC DOS Process Agent C/O KAMRAN ALISON, 955 YONKERS AVE. SUITE 19, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2017-08-01 2021-03-05 Address C/O VINCENT CANNIZZARO, 23 STRINGHAM RD., LA GRANGE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305061118 2021-03-05 BIENNIAL STATEMENT 2019-08-01
171110000720 2017-11-10 CERTIFICATE OF PUBLICATION 2017-11-10
170804000550 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
170801010162 2017-08-01 ARTICLES OF ORGANIZATION 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188267710 2020-05-01 0202 PPP 955 YONKERS AVE STE 19, YONKERS, NY, 10704
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13680.07
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State