Search icon

ASHLAND MAINTENANCE ORGANIZATION, INC.

Company Details

Name: ASHLAND MAINTENANCE ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926211
ZIP code: 11042
County: Queens
Place of Formation: New York
Principal Address: 45-15 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104
Address: 1 Hollow Ln, Ste 307, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Hollow Ln, Ste 307, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
NATHAN ROSENBLATT Chief Executive Officer 45-15 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 45-15 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-03 2024-07-16 Address 45-15 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-05-31 2024-07-16 Address 45-15 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1995-05-31 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003687 2024-07-16 BIENNIAL STATEMENT 2024-07-16
070829002641 2007-08-29 BIENNIAL STATEMENT 2007-05-01
030703002152 2003-07-03 BIENNIAL STATEMENT 2003-05-01
950531000157 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212137303 2020-04-29 0202 PPP 4515 Barnett Avenue, SUNNYSIDE, NY, 11104
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700000
Loan Approval Amount (current) 1700000
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 SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 200
NAICS code 561720
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 -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State