Search icon

ASSET STAFFING, INC.

Company Details

Name: ASSET STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354805
ZIP code: 10601
County: New York
Place of Formation: Delaware
Address: 150 GRAND STREET, STE 402, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ED GIANNATTASIO Chief Executive Officer 150 GRAND STREET, STE 402, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ASSET STAFFING, INC. DOS Process Agent 150 GRAND STREET, STE 402, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2019-03-13 2021-03-04 Address 150 GRAND STREET, STE 402, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-03-29 2019-03-13 Address 30 BROAD STREET, STE 1202, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-03-29 2019-03-13 Address 30 BROAD STREET, STE 1202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-03-29 2019-03-13 Address 30 BROAD STREET, STE 1202, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-03-26 2016-03-29 Address 6 EAST 39TH ST, STE 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-03-26 2016-03-29 Address 6 EAST 39TH ST, STE 201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-03-26 2016-03-29 Address 6 EAST 39TH ST, STE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-03-10 2001-03-26 Address ATTN: EDWARD GIANNATTASIO, 6 EAST 39TH STREET, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060884 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190313060570 2019-03-13 BIENNIAL STATEMENT 2019-03-01
160329002019 2016-03-29 BIENNIAL STATEMENT 2015-03-01
030410002444 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010326002273 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990310000838 1999-03-10 APPLICATION OF AUTHORITY 1999-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270107307 2020-04-30 0202 PPP 150 Grand Street, WHITE PLAINS, NY, 10601
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655020
Loan Approval Amount (current) 655020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 49
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658961.08
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State