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)
1994-08-12 1998-07-28 Address 399 KNOLLWOOD ROAD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

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
060810002089 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040924002206 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020805002108 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000809002440 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980728002108 1998-07-28 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016948407 2021-02-05 0202 PPS 719 W Nyack Rd Ste 33, West Nyack, NY, 10994-2241
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) 43330
Loan Approval Amount (current) 43330
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 West Nyack, ROCKLAND, NY, 10994-2241
Project Congressional District NY-17
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43631.96
Forgiveness Paid Date 2021-10-25
1630437701 2020-05-01 0202 PPP 719 W NYACK RD STE 33, WEST NYACK, NY, 10994
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43612
Loan Approval Amount (current) 43612
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 WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44094.01
Forgiveness Paid Date 2021-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State