Search icon

ASA COMMODITIES, INC.

Company Details

Name: ASA COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1992 (33 years ago)
Entity Number: 1663339
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 68 LEROY ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIFAT ASA Chief Executive Officer 68 LEROY ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 LEROY ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2006-01-13 2008-10-08 Address 68 LEROY ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2006-01-13 2008-10-08 Address 68 LEROY ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-01-13 2008-10-08 Address 68 LEROY ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2002-11-08 2006-01-13 Address 36 PADDOCK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1994-03-16 2006-01-13 Address 26 LEATHERSTOCKING LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-03-16 2006-01-13 Address 26 LEATHERSTOCKING LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-09-24 2002-11-08 Name SYNTECH INC.
1992-09-02 2002-11-08 Address 26 LEATHERSTOCKING LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-09-02 1992-09-24 Name VELOTECH INC.

Filings

Filing Number Date Filed Type Effective Date
081008002723 2008-10-08 BIENNIAL STATEMENT 2008-09-01
060113003037 2006-01-13 BIENNIAL STATEMENT 2004-09-01
021108000245 2002-11-08 CERTIFICATE OF AMENDMENT 2002-11-08
940316002733 1994-03-16 BIENNIAL STATEMENT 1993-09-01
920924000278 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
920902000172 1992-09-02 CERTIFICATE OF INCORPORATION 1992-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4891037701 2020-05-01 0202 PPP 68 LEROY ROAD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47658
Loan Approval Amount (current) 47658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48198.56
Forgiveness Paid Date 2021-06-25
6126709009 2021-05-22 0202 PPS 68 Leroy Rd, Chappaqua, NY, 10514-3219
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 532784
Servicing Lender Name People Trust
Servicing Lender Address 5300 West 65th Street, Little Rock, AR, 72209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3219
Project Congressional District NY-17
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 532784
Originating Lender Name People Trust
Originating Lender Address Little Rock, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21756.47
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State