Name: | ASHLEIGH TRADING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (33 years ago) |
Entity Number: | 1590910 |
ZIP code: | 11575 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 BABYLON TPKE, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHLEIGH TRADING LTD | 2023 | 113086815 | 2024-09-04 | ASHLEIGH TRADING LTD | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 5162864127 |
Plan sponsor’s address | 166 BABYLON TPKE, ROOSEVELT, NY, 11575 |
Signature of
Role | Plan administrator |
Date | 2023-09-10 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
DOMINIC GALLO | DOS Process Agent | 166 BABYLON TPKE, ROOSEVELT, NY, United States, 11575 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOMINIC GALLO | Chief Executive Officer | 166 BABYLON TPKE, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2013-12-20 | Address | 166 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, 2110, USA (Type of address: Service of Process) |
2001-12-06 | 2013-12-20 | Address | 166 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, 2110, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2013-12-20 | Address | 166 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, 2110, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2001-12-06 | Address | 100 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1992-11-23 | 2001-12-06 | Address | 100 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2001-12-06 | Address | 100 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1991-11-20 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-11-20 | 1991-12-05 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1991-11-20 | 1992-11-23 | Address | 100 FROST STREET, BROOKLYN, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220002211 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
111215002095 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091109002644 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071126002030 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060120002174 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
040114002230 | 2004-01-14 | BIENNIAL STATEMENT | 2003-11-01 |
011206002657 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991227002153 | 1999-12-27 | BIENNIAL STATEMENT | 1999-11-01 |
971106002842 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
931209002621 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8854618301 | 2021-01-30 | 0235 | PPS | 166 Babylon Tpke, Roosevelt, NY, 11575-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3730938004 | 2020-06-25 | 0235 | PPP | 166 Babylon Tpke, ROOSEVELT, NY, 11575-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346362 | Intrastate Non-Hazmat | 2010-02-01 | 12000 | 2006 | 1 | 1 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State