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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 1022 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-06 No data 1022 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 1022 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 1022 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 1022 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 933 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218087706 2020-05-01 0202 PPP 1022 MADISON AVE, NEW YORK, NY, 10075
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50442.36
Forgiveness Paid Date 2021-03-23
1282268403 2021-02-01 0202 PPS 1022 Madison Ave, New York, NY, 10075-0179
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0179
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.58
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State