Search icon

ASHLEY LEGAL ADVERTISING CORP.

Company Details

Name: ASHLEY LEGAL ADVERTISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (38 years ago)
Entity Number: 1051916
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: P.O. BOX 605, JERICHO, NY, United States, 11753
Principal Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN CLATEMAN Chief Executive Officer 400 JERICHO TPKE, SUITE 220, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 605, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-04-26 2004-12-09 Address 19 FERN DRIVE WEST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081113002327 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002244 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041209002974 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021029002016 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001110002324 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54032
Current Approval Amount:
54032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54574.75
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78700
Current Approval Amount:
78700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79475.54

Date of last update: 16 Mar 2025

Sources: New York Secretary of State