Search icon

ATRIUM WALLCOVERINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATRIUM WALLCOVERINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2005 (21 years ago)
Document Number: 435542
FEI/EIN Number 591501169
Address: 18953 NE 3RD COURT, MIAMI, FL, 33179
Mail Address: 18953 NE 3RD COURT, MIAMI, FL, 33179
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZFELD MICHAEL Director 18953 NE 3RD COURT, N. MIAMI BEACH, FL, 33179
HERZFELD MICHAEL Agent 18953 NE 3RD COURT, N. MIAMI BEACH, FL, 33179
HERZFELD MICHAEL Chief Executive Officer 18953 NE 3RD COURT, N. MIAMI BEACH, FL, 33179
HERZFELD SUSAN Secretary 18953 NE 3 CT., N. MIAMI BEACH, FL, 33179
HERZFELD SUSAN Director 18953 NE 3 CT., N. MIAMI BEACH, FL, 33179
HERZFELD MICHAEL President 18953 NE 3RD COURT, N. MIAMI BEACH, FL, 33179

Form 5500 Series

Employer Identification Number (EIN):
591501169
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-03 HERZFELD, MICHAEL -
CHANGE OF MAILING ADDRESS 2010-01-04 18953 NE 3RD COURT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 18953 NE 3RD COURT, MIAMI, FL 33179 -
AMENDMENT AND NAME CHANGE 2005-01-19 ATRIUM WALLCOVERINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-02-23 18953 NE 3RD COURT, N. MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
269250.00
Total Face Value Of Loan:
269250.00
Date:
2020-04-28
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:
362620.42
Total Face Value Of Loan:
348747.33
Date:
2020-04-28
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:
362620.42
Total Face Value Of Loan:
348747.33

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-14
Type:
Planned
Address:
18953 NE 3RD CT, MIAMI, FL, 33179
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$269,250
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,538.62
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $269,248
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$362,620.42
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,747.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$352,205.74
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $348,747.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State