Search icon

ASE SAILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASE SAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533939
ZIP code: 14472
County: Monroe
Place of Formation: New York
Principal Address: 2489 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623
Address: 21 OLD BROOK TRAIL, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COTTON Chief Executive Officer 21 OLD BROOK TRAIL, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OLD BROOK TRAIL, HONEOYE FALLS, NY, United States, 14472

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER COTTON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3265951

Unique Entity ID

Unique Entity ID:
C15YGBJLHX38
CAGE Code:
1KNS7
UEI Expiration Date:
2025-04-16

Business Information

Activation Date:
2024-04-29
Initial Registration Date:
2001-02-19

Commercial and government entity program

CAGE number:
1KNS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
CAGE Expiration:
2029-04-29
SAM Expiration:
2025-04-16

Contact Information

POC:
CHRISTOPHER T. COTTON

History

Start date End date Type Value
2006-07-06 2024-04-23 Address 21 OLD BROOK TRAIL, HONEOYE FALLS, NY, 14472, 4355, USA (Type of address: Chief Executive Officer)
2006-07-06 2024-04-23 Address 2489 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-06-17 2006-07-06 Address 2 STONY RIDGE DR, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-06-17 2006-07-06 Address 2 STONY RIDGE DR, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2000-07-21 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423003313 2024-04-23 CERTIFICATE OF AMENDMENT 2024-04-23
110106000201 2011-01-06 CERTIFICATE OF AMENDMENT 2011-01-06
100730002567 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080804002312 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060706002498 2006-07-06 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA945310M0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98779.00
Base And Exercised Options Value:
98779.00
Base And All Options Value:
98779.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-26
Description:
MULIT-OBJECT SPECTROMETER FOR SPACE OBJECT IDENTIFICATION
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC25: R&D-MISSILE & SPACE SYS-OPSY DEV
Procurement Instrument Identifier:
W31P4Q10C0118
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
69559.27
Base And Exercised Options Value:
69559.27
Base And All Options Value:
116475.49
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-12-21
Description:
ARMY SBIR PHASE I
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)
Procurement Instrument Identifier:
N6893609C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
375000.00
Base And Exercised Options Value:
732311.32
Base And All Options Value:
732311.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-19
Description:
THE CONTRACTOR SHALL PROVIDE RESEARCH FOR METROLOGY OPTICS
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC52: WEAPONS (APPLIED/EXPLORATORY)

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$30,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,242.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,987.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State