Search icon

ASTDC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTDC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101395
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 E 49TH STREET 11TH FLOOR, New York, NY, United States, 10017

Contact Details

Phone +1 718-930-1895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTDC INC. DOS Process Agent 12 E 49TH STREET 11TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LI FENG MAO (GREEN CARD A-073055389) Chief Executive Officer 12 E 49TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2070205-DCA Active Business 2018-04-30 2023-07-31
1471891-DCA Inactive Business 2013-08-21 2017-07-31

History

Start date End date Type Value
2024-07-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-13 2017-10-10 Address 18-53 COLLEGE POINT BLVD #33, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2013-03-13 2017-10-10 Address 18-53 COLLEGE POINT BLVD #33, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-02-18 2013-03-13 Address 18-53 COLLEGE POINT BLVD / #33, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230109004288 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210910002423 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190212060061 2019-02-12 BIENNIAL STATEMENT 2019-01-01
180112000528 2018-01-12 CERTIFICATE OF AMENDMENT 2018-01-12
171010006613 2017-10-10 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3352532 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3060408 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
2781641 LICENSE INVOICED 2018-04-25 255 Secondhand Dealer General License Fee
2781643 FINGERPRINT INVOICED 2018-04-25 75 Fingerprint Fee
2114614 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
1254177 LICENSE INVOICED 2013-08-21 340 Secondhand Dealer General License Fee
1254178 FINGERPRINT INVOICED 2013-08-20 75 Fingerprint Fee
67076 PL VIO INVOICED 2006-03-02 65 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
30937.00
Total Face Value Of Loan:
30937.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30937
Current Approval Amount:
30937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31117.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State