Search icon

ASH MANAGEMENT, LTD.

Company Details

Name: ASH MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878518
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN HOFFMAN Chief Executive Officer 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
ASH MANAGEMENT, LTD. DOS Process Agent 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141777660
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-05-26 2024-01-24 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2021-05-26 2024-01-24 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2011-05-10 2021-05-26 Address PO BOX 27, NEWTONVILLE, NY, 12128, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-05-10 Address 894 ROCK CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124000280 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210526060142 2021-05-26 BIENNIAL STATEMENT 2020-12-01
161208006110 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141229006150 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130114002250 2013-01-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
204400.00
Total Face Value Of Loan:
204400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204400
Current Approval Amount:
204400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205525.6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State