Search icon

ASHLEIGH TRADING, LTD.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHLEIGH TRADING LTD 2023 113086815 2024-09-04 ASHLEIGH TRADING LTD 12
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 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ASHLEIGH TRADING LTD 2022 113086815 2023-09-10 ASHLEIGH TRADING LTD 17
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

DOS Process Agent

Name Role Address
DOMINIC GALLO DOS Process Agent 166 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOMINIC GALLO Chief Executive Officer 166 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107827
Loan Approval Amount (current) 107827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-2110
Project Congressional District NY-04
Number of Employees 22
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108546.15
Forgiveness Paid Date 2021-10-06
3730938004 2020-06-25 0235 PPP 166 Babylon Tpke, ROOSEVELT, NY, 11575-2110
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106582
Loan Approval Amount (current) 106582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-2110
Project Congressional District NY-04
Number of Employees 22
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107490.14
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

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)
Legal Name ASHLEIGH TRADING LTD
DBA Name -
Physical Address 166 BABYLON TPKY, ROOSEVELT, NY, 11575, US
Mailing Address 166 BABYLON TPKY, ROOSEVELT, NY, 11575, US
Phone (516) 623-6474
Fax (516) 623-5977
E-mail -

Safety Measurement System - All Transportation

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