Search icon

ASA RANSOM HOUSE, INC.

Company Details

Name: ASA RANSOM HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1743949
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6500 Main Street, Suite 5, Williamsville, NY, 14221
Principal Address: 10529 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W LENZ Chief Executive Officer 10531 MAIN ST, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6500 Main Street, Suite 5, Williamsville, NY, 14221

History

Start date End date Type Value
1993-07-23 1996-01-04 Address 10529 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630000743 2021-06-30 BIENNIAL STATEMENT 2021-06-30
130723002007 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110803002042 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090717002971 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070719002063 2007-07-19 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
49030.00
Total Face Value Of Loan:
49030.00
Date:
2020-04-13
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:
45517.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49030
Current Approval Amount:
49030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
49262.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State