Search icon

ATTA, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUJEBGX6S478 2024-08-09 450 W 31ST ST, NEW YORK, NY, 10001, 4608, USA 450 WEST 31ST STREET, NEW YORK, NY, 10001, 4608, USA

Business Information

Doing Business As ATTA INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-14
Initial Registration Date 2006-01-03
Entity Start Date 1982-09-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN ATTA
Role OWNER
Address 450 WEST 31ST STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name KAREN ATTA
Address 450 WEST 31ST STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name KAREN ATTA
Address 450 WEST 31ST STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name KAREN ATTA
Address 450 WEST 31ST STREET, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name KAREN ATTA
Address 450 WEST 31ST STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ELIZABETH GOLDRING
Address 450 WEST 31ST STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
491S4 Active U.S./Canada Manufacturer 2006-01-04 2024-08-13 2029-08-13 2025-08-09

Contact Information

POC KAREN ATTA
Phone +1 212-295-7763
Fax +1 212-295-7768
Address 450 W 31ST ST, NEW YORK, NY, 10001 4608, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: 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)
1995-03-08 1996-10-09 Address 132 W 21ST ST, NEW YORK, NY, 10011, 3203, USA (Type of address: Principal Executive Office)
1995-03-08 1996-10-09 Address 132 W 21ST ST, NEW YORK, NY, 10011, 3203, USA (Type of address: Service of Process)
1995-03-08 1996-10-09 Address 132 W 21ST ST, NEW YORK, NY, 10011, 3203, USA (Type of address: Chief Executive Officer)
1992-11-17 1995-03-08 Address 521 W. 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-11-17 1995-03-08 Address 521 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1989-03-01 1995-03-08 Address 521 WEST 26TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-10-13 1989-03-01 Address 321 WEST 44TH ST., SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
061012002632 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041115002098 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021001002479 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002378 2000-10-02 BIENNIAL STATEMENT 2000-10-01
980930002366 1998-09-30 BIENNIAL STATEMENT 1998-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S024P0014 2024-05-30 2024-08-07 2024-08-07
Unique Award Key CONT_AWD_W911S024P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21000.00
Current Award Amount 21000.00
Potential Award Amount 21000.00

Description

Title BRONZE STATUE - ARMY CIVILIAN
NAICS Code 712110: MUSEUMS
Product and Service Codes E1PB: PURCHASE OF EXHIBIT DESIGN (NON-BUILDING)

Recipient Details

Recipient ATTA, INC.
UEI NUJEBGX6S478
Recipient Address UNITED STATES, 450 W 31ST ST, NEW YORK, NEW YORK, NEW YORK, 100014608
PURCHASE ORDER AWARD W56HZV23PL075 2023-09-22 2024-04-12 2024-04-12
Unique Award Key CONT_AWD_W56HZV23PL075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 63000.00
Current Award Amount 63000.00
Potential Award Amount 63000.00

Description

Title BRONZE FIGURE- BATTLE READY SOLDIER
NAICS Code 712110: MUSEUMS
Product and Service Codes J080: MAINT/REPAIR/REBUILD OF EQUIPMENT- BRUSHES, PAINTS, SEALERS, AND ADHESIVES

Recipient Details

Recipient ATTA, INC.
UEI NUJEBGX6S478
Recipient Address UNITED STATES, 450 W 31ST ST, NEW YORK, NEW YORK, NEW YORK, 100014608

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996679 0215000 2003-12-30 450 WEST 31ST STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2004-01-08
Emphasis S: AMPUTATIONS
Case Closed 2004-11-01

Related Activity

Type Complaint
Activity Nr 204705867
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 195.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2004-06-02
Abatement Due Date 2004-06-21
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100159 C02
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 243.75
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 K01 VII
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-06-02
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314847704 2020-05-01 0202 PPP 450 W 31ST 1ST FL, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124957
Loan Approval Amount (current) 124957
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125861.83
Forgiveness Paid Date 2021-01-25
6400808306 2021-01-27 0202 PPS 450 W 31st St Lbby 1, New York, NY, 10001-4608
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107230
Loan Approval Amount (current) 107230
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 New York, NEW YORK, NY, 10001-4608
Project Congressional District NY-12
Number of Employees 9
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107933.49
Forgiveness Paid Date 2021-09-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3170588 ATTA, INC. ATTA INC NUJEBGX6S478 450 W 31ST ST, NEW YORK, NY, 10001-4608
Capabilities Statement Link -
Phone Number 212-295-7763
Fax Number 212-295-7768
E-mail Address karen@attainc.com
WWW Page -
E-Commerce Website -
Contact Person KAREN ATTA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 491S4
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327420
NAICS Code's Description Gypsum Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106607 Americans with Disabilities Act - Employment 2021-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-04
Termination Date 2022-04-18
Date Issue Joined 2021-11-01
Section 1210
Sub Section 1
Status Terminated

Parties

Name DILLARD
Role Plaintiff
Name ATTA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State