Search icon

ASA BUILDING MAINTENANCE, INC.

Company Details

Name: ASA BUILDING MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726036
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-423-9794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AREF AJRAM Chief Executive Officer 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
AREF AJRAM DOS Process Agent 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1066504-DCA Active Business 2000-11-08 2025-02-28

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-05-07 Address 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001367 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230809004323 2023-08-09 BIENNIAL STATEMENT 2023-05-01
160307002043 2016-03-07 BIENNIAL STATEMENT 2015-05-01
080807000026 2008-08-07 CERTIFICATE OF CHANGE 2008-08-07
080724000173 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559871 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3559870 TRUSTFUNDHIC INVOICED 2022-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260019 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260018 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929115 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929114 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488440 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488441 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1997597 LICENSEDOC10 CREDITED 2015-02-26 10 License Document Replacement
1997629 LICENSEDOC0 INVOICED 2015-02-26 0 License Document Replacement, Lost in Mail

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
410732.00
Total Face Value Of Loan:
410732.00
Date:
2020-05-02
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:
410000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410000
Current Approval Amount:
410000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413649.68
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410732
Current Approval Amount:
410732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413314.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State