Search icon

ASSET SERVICING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSET SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926107
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J COHEN Chief Executive Officer 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569

Form 5500 Series

Employer Identification Number (EIN):
113296013
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-14 Address 100 LIDO BLVD, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 100 LIDO BLVD, PO BOX 188, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514003262 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230522001812 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210809000981 2021-08-09 BIENNIAL STATEMENT 2021-08-09
170504006359 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006520 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
115500.00
Total Face Value Of Loan:
115500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$115,500
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,699.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $115,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State