Search icon

ASG & C, INC.

Company Details

Name: ASG & C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494354
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 26 CARLOUGH RD, UNIT 6B, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CARLOUGH RD, UNIT 6B, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH FORTIER SR Chief Executive Officer 239 MOONEY POND RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2000-04-04 2002-04-08 Address JOSEPH FORTIER JR, 36 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020408002681 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000404000050 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764458302 2021-01-31 0235 PPS 318 Middle Country Rd, Ridge, NY, 11961-2803
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57740
Loan Approval Amount (current) 57740
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridge, SUFFOLK, NY, 11961-2803
Project Congressional District NY-01
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58321.57
Forgiveness Paid Date 2022-02-08
8815187206 2020-04-28 0235 PPP 318 Middle Country Rd, RIDGE, NY, 11961
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57741.65
Loan Approval Amount (current) 57741.65
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58257.22
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3053313 Intrastate Non-Hazmat 2020-10-28 21450 2019 1 2 Private(Property)
Legal Name ASG & C INC
DBA Name -
Physical Address 318 MIDDLE COUNTRY RD, RIDGE, NY, 11961-2803, US
Mailing Address 318 MIDDLE COUNTRY RD, RIDGE, NY, 11961-2803, US
Phone (631) 924-9747
Fax (631) 924-9749
E-mail ASGCINC1@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWL091025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 31830NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJK34U55E175047
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-05
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-05
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100007 Insurance 2021-01-02 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-02
Termination Date 2021-08-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name ASG & C, INC.
Role Plaintiff
Name ARCH SPECIALTY INSURANCE COMPA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State