Search icon

FROM THE ASHES, INC.

Company Details

Name: FROM THE ASHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780454
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 Bank Street, Ste 830, White Plains, NY, United States, 10606

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC FRIEMAN DOS Process Agent 10 Bank Street, Ste 830, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
ERIC FRIEMAN Chief Executive Officer 10 BANK STREET, STE 830, WHITE PLAINS, NY, United States, 10606

National Provider Identifier

NPI Number:
1194827931

Authorized Person:

Name:
CLAUDIA PETERS RAGNI
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163642980

Form 5500 Series

Employer Identification Number (EIN):
113204385
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 6800 JERICHO TPKE, 122W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-05-16 2023-05-16 Address 6800 JERICHO TPKE, 122W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-05-31 Address 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531002833 2024-05-31 BIENNIAL STATEMENT 2024-05-31
230516004353 2023-05-16 BIENNIAL STATEMENT 2021-12-01
200221000142 2020-02-21 CERTIFICATE OF AMENDMENT 2020-02-21
170413000452 2017-04-13 CERTIFICATE OF AMENDMENT 2017-04-13
140115002085 2014-01-15 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259820
Current Approval Amount:
259820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263024.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State