Search icon

ASHLY GROCERY INC.

Company Details

Name: ASHLY GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283300
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 44 LIBERTY ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 LIBERTY ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CARMEN TAVERAS Chief Executive Officer 46 CREAMERY DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2006-06-22 2010-07-16 Address 44 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-07-16 Address 44 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2000-06-30 2006-06-22 Address 44 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2000-06-30 2006-06-22 Address 44 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-06-30 2010-07-16 Address 44 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-07-28 2000-06-30 Address 44 LIBERTY STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-07-28 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100716002362 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002993 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060622002303 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040818002219 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020617002274 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000630002360 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980728000512 1998-07-28 CERTIFICATE OF INCORPORATION 1998-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4966187804 2020-05-29 0202 PPP 44 LIBERTY STREET, NEWBURGH, NY, 12550-5601
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14054.95
Loan Approval Amount (current) 14054.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-5601
Project Congressional District NY-18
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14188.18
Forgiveness Paid Date 2021-05-28
6286808900 2021-05-01 0202 PPS 44 Liberty St, Newburgh, NY, 12550-5789
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14130
Loan Approval Amount (current) 14130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5789
Project Congressional District NY-18
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14193.88
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State