Search icon

ASCH CONSULTING CORP.

Company Details

Name: ASCH CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2138952
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2373 BROADWAY, APT. 1608, NEW YORK, NY, United States, 10024
Principal Address: 2373 BROADWAY, APT 1608, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ASCH Chief Executive Officer 2373 BROADWAY, STE 1608, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MICHAEL ASH DOS Process Agent 2373 BROADWAY, APT. 1608, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
990615002371 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970501000176 1997-05-01 CERTIFICATE OF INCORPORATION 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984947303 2020-04-30 0202 PPP 300 EAST 76 STREET, NYC, NY, 10021
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20260.56
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State