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

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

Links between entities

Type:
Headquarter of
Company Number:
20141491294
State:
COLORADO

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 2019-04-16 Address 333 EARLE OVINGTON BLVD, SUITE 1025, UNIONDALE, NY, 11553, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
60675.00
Total Face Value Of Loan:
60675.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60675
Current Approval Amount:
60675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61389.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State