Search icon

MICHAEL ASHTON, INC.

Company Details

Name: MICHAEL ASHTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840255
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1022 MADISON AVENUE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-517-6655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 MADISON AVENUE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
0919455-DCA Active Business 2003-06-18 2025-07-31

History

Start date End date Type Value
2011-11-28 2017-07-24 Address 933 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-07-29 2011-11-28 Address 20 EAST 74TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724000901 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
111128000695 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
940729000301 1994-07-29 CERTIFICATE OF INCORPORATION 1994-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661087 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3542255 CL VIO CREDITED 2022-10-25 150 CL - Consumer Law Violation
3541984 LL VIO INVOICED 2022-10-25 175 LL - License Violation
3342901 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3049167 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2646789 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2120465 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1367228 RENEWAL INVOICED 2013-09-12 340 Secondhand Dealer General License Renewal Fee
1367229 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
1367230 RENEWAL INVOICED 2009-07-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-10-19 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50442.36
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20980.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State