Search icon

ASR, INC.

Company Details

Name: ASR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237352
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 100 HARNED ROAD, COMMACK, NY, United States, 11725
Address: PO BOX 957, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW S RUBIN Chief Executive Officer PO BOX 957, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 957, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-02-28 2013-07-30 Address 17 HYACINTH LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2004-04-19 2008-02-28 Address PO BOX 957, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-02-28 Address 17 HYACINTH LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2004-04-19 2008-02-28 Address PO BOX 957, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-07-09 2004-04-19 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-07-09 2004-04-19 Address PO BOX 957, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-03-11 2004-04-19 Address POST OFFICE BOX 957, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309006032 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140318006167 2014-03-18 BIENNIAL STATEMENT 2014-03-01
130730002225 2013-07-30 BIENNIAL STATEMENT 2012-03-01
100715003237 2010-07-15 BIENNIAL STATEMENT 2010-03-01
080228002904 2008-02-28 BIENNIAL STATEMENT 2008-03-01
040419002490 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020709002566 2002-07-09 BIENNIAL STATEMENT 2002-03-01
980311000303 1998-03-11 CERTIFICATE OF INCORPORATION 1998-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129868202 2020-08-04 0235 PPP 100 Harned Road, Commack, NY, 11725-4202
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4202
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15477.22
Forgiveness Paid Date 2021-10-18
3755558309 2021-01-22 0235 PPS 100 Harned Rd, Commack, NY, 11725-4202
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4202
Project Congressional District NY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State