Search icon

ASHLEIGH TRADING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLEIGH TRADING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1991 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
113086815
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
107827.00
Total Face Value Of Loan:
107827.00
Date:
2020-06-25
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:
106582.00
Total Face Value Of Loan:
106582.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107827
Current Approval Amount:
107827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108546.15
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106582
Current Approval Amount:
106582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107490.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 623-5977
Add Date:
2005-03-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State