Search icon

ASHFORD MANAGEMENT GROUP INC.

Company Details

Name: ASHFORD MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1988 (37 years ago)
Entity Number: 1231715
ZIP code: 13501
County: Monroe
Place of Formation: New York
Address: 501 MAIN ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J PETRALIA Chief Executive Officer 501 MAIN ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
LINDA E ROMANO, ESQ DOS Process Agent 501 MAIN ST, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
161319462
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-08-18 2024-08-21 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-08-18 2024-08-21 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1988-02-02 2003-08-18 Address 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1988-02-02 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821001899 2024-08-21 BIENNIAL STATEMENT 2024-08-21
140321002343 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120613003231 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100318003049 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080603002562 2008-06-03 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31012.00
Total Face Value Of Loan:
31012.00
Date:
2020-04-08
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:
31012.00
Total Face Value Of Loan:
31012.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31012
Current Approval Amount:
31012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31226.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31012
Current Approval Amount:
31012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31282.19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State