Search icon

ASMARC, INC.

Company Details

Name: ASMARC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1997 (28 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 2189821
ZIP code: 13830
County: Chenango
Place of Formation: New York
Principal Address: 1907 COUNTY RD. 35, MT.UPTON, NY, United States, 13809
Address: 48 S CANAL ST, OXFORD, NY, United States, 13830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOMECHA MFG DOS Process Agent 48 S CANAL ST, OXFORD, NY, United States, 13830

Chief Executive Officer

Name Role Address
KENNETH ST JOHN Chief Executive Officer AUTOMECHA MFG, 48 S CANAL ST PO BOX 660, OXFORD, NY, United States, 13830

History

Start date End date Type Value
2015-10-26 2019-10-07 Address 125 WOLF ROAD, SUITE 318, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2013-10-22 2024-04-16 Address AUTOMECHA MFG, 48 S CANAL ST PO BOX 660, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
2013-10-22 2024-04-16 Address 48 S CANAL ST, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1999-12-13 2015-10-26 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1999-12-13 2013-10-22 Address AUTOMECHA LTD, 48 S CANAL ST PO BOX 660, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003419 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
191007060822 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171020006125 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151026006122 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131022006331 2013-10-22 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
11965.00
Total Face Value Of Loan:
11965.00
Date:
2020-04-15
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11202.18
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11965
Current Approval Amount:
11965
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12008.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State