Search icon

SAM ASHER COMPUTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM ASHER COMPUTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1995 (30 years ago)
Entity Number: 1965377
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3300 MONROE AVE., STE 317, ROCHESTER, NY, United States, 14618

Contact Details

Email info@ashergroup.com

Website https://ashergroup.com

Phone +1 585-586-0020

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL ASHER DOS Process Agent 3300 MONROE AVE., STE 317, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SAMUEL ASHER Chief Executive Officer 3300 MONROE AVE, STE 317, ROCHESTER, NY, United States, 14618

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-586-4511
Contact Person:
SAMUEL ASHER
User ID:
P1594878

Unique Entity ID

Unique Entity ID:
D1EAVAK27718
CAGE Code:
6KWS1
UEI Expiration Date:
2026-02-10

Business Information

Activation Date:
2025-02-12
Initial Registration Date:
2011-11-01

Commercial and government entity program

CAGE number:
6KWS1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
RUSS BELL
Corporate URL:
http://ashergroup.com

Form 5500 Series

Employer Identification Number (EIN):
161488763
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 3300 MONROE AVE, STE 317, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2021-10-18 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2005-06-22 2023-10-05 Address 3300 MONROE AVE., STE 317, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2005-06-22 2013-10-16 Address 3300 MONROE AVE., STE 317, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1999-10-28 2023-10-05 Address 3300 MONROE AVE, STE 317, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005000132 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230111000816 2023-01-11 BIENNIAL STATEMENT 2021-10-01
191002060479 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131016006041 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111020002769 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
73351020F0202
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Small Business Administration
Performance Start Date:
2020-07-14
Description:
DEVELOP & IVR HOSTING SBA/OIG
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
SBAHQ15F0128
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Small Business Administration
Performance Start Date:
2015-08-04
Description:
THE PURPOSE OF THIS MODIFICATION P00003 IS TO ADMINISTRATIVELY CLOSEOUT THIS E-DELIVERY/TASK ORDER IN ACCORDANCE WITH IAW FAR PART 4.804-5 AND AGENCY PROCEDURES. ALL TERMS AND CONDITIONS REMAIN UNCHANGED. INTERACTIVE VOICE RESPONSE SYSTEM
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS
Procurement Instrument Identifier:
GS35F072CA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-11-14
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
265175.00
Total Face Value Of Loan:
265175.00

Trademarks Section

Serial Number:
78161480
Mark:
HYPERREACH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-09-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HYPERREACH

Goods And Services

For:
Communication services, namely, electronic communication that facilitates delivery of messages by electronic transmission; electronic transmission of messages and data, electronic voice messaging, namely, the recording, storage and subsequent transmission of voice messages by telephone, fax, e-mail,...
First Use:
2002-08-30
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$265,175
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,795.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $245,080
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $20095
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State