Search icon

ASSOULIN, LTD.

Company Details

Name: ASSOULIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553673
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-888-2223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER ASSOULIN Chief Executive Officer 304 EAST 65TH / APT 31C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MAURICE FINE JEWELRY DOS Process Agent ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1195251-DCA Inactive Business 2005-05-03 2005-06-01

History

Start date End date Type Value
2011-07-12 2013-06-12 Address ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-22 2011-07-12 Address ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-23 2011-07-12 Address 2009 E 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-08-02 1997-07-23 Address 1985 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-26 2011-07-12 Address 768 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-26 1993-08-02 Address 1830 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1991-06-07 2005-09-22 Address 270 MADISON AVENUE, ATTN: ELI D. GREENBERG, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612006677 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110712002501 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090706002133 2009-07-06 BIENNIAL STATEMENT 2009-06-01
050922002108 2005-09-22 BIENNIAL STATEMENT 2005-06-01
030602002069 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010627002608 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990707002185 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970723002027 1997-07-23 BIENNIAL STATEMENT 1997-06-01
930802002282 1993-08-02 BIENNIAL STATEMENT 1993-06-01
930326002761 1993-03-26 BIENNIAL STATEMENT 1992-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700651 LICENSE INVOICED 2005-05-02 50 Special Sales License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859888503 2021-03-02 0202 PPS 768 5th Ave, New York, NY, 10019-1685
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65274
Loan Approval Amount (current) 65274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-1685
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65619.15
Forgiveness Paid Date 2021-09-15
5840817704 2020-05-03 0202 PPP 768 5TH AVE LOBBY, NEW YORK, NY, 10019-1603
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65659
Loan Approval Amount (current) 65659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-1603
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66294
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State