Search icon

ATTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1982 (43 years ago)
Entity Number: 798214
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KAREN ATTA Chief Executive Officer 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-295-7768
Contact Person:
KAREN ATTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3170588
Trade Name:
ATTA INC

Unique Entity ID

Unique Entity ID:
NUJEBGX6S478
CAGE Code:
491S4
UEI Expiration Date:
2025-08-09

Business Information

Doing Business As:
ATTA INC
Activation Date:
2024-08-13
Initial Registration Date:
2006-01-03

Commercial and government entity program

CAGE number:
491S4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
KAREN ATTA

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-10-09 2024-07-18 Address 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-10-09 2024-07-18 Address 450 WEST 31ST STREET FLR. 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-03-08 1996-10-09 Address 132 W 21ST ST, NEW YORK, NY, 10011, 3203, USA (Type of address: Chief Executive Officer)
1995-03-08 1996-10-09 Address 132 W 21ST ST, NEW YORK, NY, 10011, 3203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240718001076 2024-07-18 BIENNIAL STATEMENT 2024-07-18
161024006010 2016-10-24 BIENNIAL STATEMENT 2016-10-01
121121006296 2012-11-21 BIENNIAL STATEMENT 2012-10-01
101029002849 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081021002204 2008-10-21 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S024P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
21000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-30
Description:
BRONZE STATUE - ARMY CIVILIAN
Naics Code:
712110: MUSEUMS
Product Or Service Code:
E1PB: PURCHASE OF EXHIBIT DESIGN (NON-BUILDING)
Procurement Instrument Identifier:
W56HZV23PL075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-22
Description:
BRONZE FIGURE- BATTLE READY SOLDIER
Naics Code:
712110: MUSEUMS
Product Or Service Code:
J080: MAINT/REPAIR/REBUILD OF EQUIPMENT- BRUSHES, PAINTS, SEALERS, AND ADHESIVES
Procurement Instrument Identifier:
W911S018P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13390.00
Base And Exercised Options Value:
13390.00
Base And All Options Value:
13390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-21
Description:
ULTRA-REALISTIC MUSEUM LIFE-MANNEQUIN
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2024-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2024-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
770000.00
Total Face Value Of Loan:
770000.00
Date:
2021-01-27
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:
107230.00
Total Face Value Of Loan:
107230.00
Date:
2020-05-02
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:
124957.00
Total Face Value Of Loan:
124957.00

Trademarks Section

Serial Number:
87341413
Mark:
ATTA
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-02-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ATTA

Goods And Services

For:
Custom design and development of artistic and commercial sculpture
First Use:
1989-03-31
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-30
Type:
Complaint
Address:
450 WEST 31ST STREET, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$107,230
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,933.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,225
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$124,957
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,861.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,718
Utilities: $3,200
Rent: $19,167
Healthcare: $8872

Court Cases

Court Case Summary

Filing Date:
2021-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DILLARD
Party Role:
Plaintiff
Party Name:
ATTA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
ATTA, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
CHERTOFF,
Party Role:
Defendant
Party Name:
ATTA, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State