Search icon

ADMINISTRATIVE SERVICES ONLY, INC.

Company Details

Name: ADMINISTRATIVE SERVICES ONLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402810
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 303 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
LARRY SACHS Chief Executive Officer 303 MERRICK RD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112995970
Plan Year:
2012
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-07 2023-11-01 Address 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-09-07 2023-11-01 Address 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041791 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220127000309 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140530002004 2014-05-30 BIENNIAL STATEMENT 2013-11-01
111109002858 2011-11-09 BIENNIAL STATEMENT 2011-11-01
091109002506 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
758132.45
Total Face Value Of Loan:
758132.45
Date:
2020-05-20
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:
-737200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
758132.45
Current Approval Amount:
758132.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
767988.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State