Search icon

ASTDC INC.

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: Service of Process)
2011-02-18 2013-03-13 Address 18-53 COLLEGE POINT BLVD / #33, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2011-02-18 2013-03-13 Address 18-53 COLLEGE POINT BLVD / #33, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2007-02-28 2011-02-18 Address 107-14 QUEENS BLVD, UNIT #98, FOREST HILL, NY, 11375, USA (Type of address: Service of Process)
2007-02-28 2011-02-18 Address 107-14 QUEENS BLVD, UNIT #98, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-02-28 2011-02-18 Address 107-14 QUEENS BLVD, UNIT #98, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

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
150203006559 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130313002441 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110218002896 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090102002804 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070228002566 2007-02-28 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-03 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105678704 2021-04-03 0202 PPP 1853 College Point Blvd, College Point, NY, 11356-2220
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30937
Loan Approval Amount (current) 30937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2220
Project Congressional District NY-14
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31117.54
Forgiveness Paid Date 2021-11-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State