Search icon

ASSET SOURCE INTERNATIONAL, INC.

Headquarter

Company Details

Name: ASSET SOURCE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154754
ZIP code: 11005
County: Suffolk
Place of Formation: New York
Principal Address: 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747
Address: 27110 Grand Central Pkwy., Apt. 15Y, SUITE 150, Floral Park, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASSET SOURCE INTERNATIONAL, INC., COLORADO 20141491294 COLORADO

Chief Executive Officer

Name Role Address
WALTER LOCKHART Chief Executive Officer 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27110 Grand Central Pkwy., Apt. 15Y, SUITE 150, Floral Park, NY, United States, 11005

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-03 Address 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-04-16 2023-06-03 Address 225 BROADHOLLOW ROAD, SUITE 150, MELVILLE, NY, 11747, 4822, USA (Type of address: Service of Process)
2011-07-13 2021-06-17 Address 333 EARLE OVINGTON BLVD, SUITE 1025, UNIONDALE, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-07-13 2019-04-16 Address 333 EARLE OVINGTON BLVD, SUITE 1025, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2009-06-12 2011-07-13 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-01-04 2011-07-13 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2006-01-04 2011-07-13 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2006-01-04 2009-06-12 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2003-06-17 2006-01-04 Address 400 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230603000376 2023-06-03 BIENNIAL STATEMENT 2023-06-01
210630003356 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210617060146 2021-06-17 BIENNIAL STATEMENT 2019-06-01
190416000324 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
110713002571 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090612002186 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070716002766 2007-07-16 BIENNIAL STATEMENT 2007-06-01
060104002011 2006-01-04 BIENNIAL STATEMENT 2005-06-01
030617002479 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010621002084 2001-06-21 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5474517304 2020-04-30 0235 PPP 225 Broadhollow Rd Suite 150, MELVILLE, NY, 11747
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60675
Loan Approval Amount (current) 60675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61389.8
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State