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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FROM THE ASHES, INC. 401(K) PLAN 2023 113204385 2024-07-03 FROM THE ASHES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5163642220
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 122W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
FROM THE ASHES, INC. 401(K) PLAN 2022 113204385 2023-05-27 FROM THE ASHES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5163642220
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 122W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
FROM THE ASHES, INC. 401(K) PLAN 2021 113204385 2022-05-20 FROM THE ASHES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5163642220
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 122W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER

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

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 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)
2023-05-16 2024-05-31 Address 10 Bank Street, Ste 830, White Plains, NY, 10606, USA (Type of address: Service of Process)
2023-05-16 2023-05-16 Address 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2017-04-13 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2000-03-20 2023-05-16 Address 6800 JERICHO TPKE, 122W, SYOSSET, NY, 11791, 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
100303003113 2010-03-03 BIENNIAL STATEMENT 2009-12-01
080310003124 2008-03-10 BIENNIAL STATEMENT 2007-12-01
060217003185 2006-02-17 BIENNIAL STATEMENT 2005-12-01
020124002453 2002-01-24 BIENNIAL STATEMENT 2001-12-01
000320003254 2000-03-20 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389257708 2020-05-01 0235 PPP 6800 Jericho Tpke. Suite 122W, Syosset, NY, 11791
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259820
Loan Approval Amount (current) 259820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 34
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263024.45
Forgiveness Paid Date 2021-07-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State