Search icon

ASHLAND INDUSTRIES, INC.

Company Details

Name: ASHLAND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (31 years ago)
Entity Number: 1843927
ZIP code: 11753
County: Bronx
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Principal Address: 6 DEARBORN RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALU KRAMER WACTLAR DOS Process Agent 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CARMINE NOTARO Chief Executive Officer 175 ROUTE 9W, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2006-08-10 2008-08-07 Address 9 PINE CREST RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2002-08-05 2006-08-10 Address 10 PINE CREST RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1998-07-28 2002-08-05 Address ATTN: MR. LONNIE COLEMAN, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1996-08-21 2002-08-05 Address 550 MAMARONECK AVE, STE 303, HARRISON, NY, 10528, 1634, USA (Type of address: Chief Executive Officer)
1996-08-21 2002-08-05 Address 550 MAMARONECK AVE, STE 303, HARRISON, NY, 10528, 1634, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160801007003 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006281 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120820002134 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100819003072 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003783 2008-08-07 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
43330.00
Total Face Value Of Loan:
43330.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
43612.00
Total Face Value Of Loan:
43612.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43330
Current Approval Amount:
43330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43631.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43612
Current Approval Amount:
43612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44094.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State