Search icon

ASM ASSET MANAGEMENT, INC.

Company Details

Name: ASM ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464231
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 Jericho Quadrangle, Suite 230, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
ASM ASSET MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADAM S. MOSKOWITZ Chief Executive Officer 100 JERICHO QUADRANGLE, SUITE 230, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 100 JERICHO QUADRANGLE, SUITE 230, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 7600 JERICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-02 2024-01-02 Address 7600 JERICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-07-21 2018-01-02 Address 7600 JREICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-07-21 2018-01-02 Address 7600 JREICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102005028 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220125000239 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200102062403 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-30537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180216000096 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
180102006946 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170721006048 2017-07-21 BIENNIAL STATEMENT 2016-01-01
140206002230 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120206002269 2012-02-06 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279287710 2020-05-01 0235 PPP 7600 JERICHO TURNPIKE SUITE 302, WOODBURY, NY, 11797
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78750
Loan Approval Amount (current) 78750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79565.55
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State