Search icon

ASU ASSOCIATES INC.

Company Details

Name: ASU ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653735
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 46 PHYLLIS TERR, MONSEY, NY, United States, 10952
Principal Address: 46 PHYLLIS TERR., PO BOX 1150, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISCHA UNGAR DOS Process Agent 46 PHYLLIS TERR, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ISCHA UNGAR Chief Executive Officer 46 PHYLLIS TERR, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-02-28 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2021-06-07 Address 46 PHYLLIS TERR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2005-09-15 2008-07-03 Address 3 JACKSON AVE, SPRING VALLEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-06-22 2008-07-03 Address 33 ASHEL LANE., POST OFFICE BOX 1150, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2001-06-22 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210607060666 2021-06-07 BIENNIAL STATEMENT 2021-06-01
180529000450 2018-05-29 ANNULMENT OF DISSOLUTION 2018-05-29
DP-2146461 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080703002400 2008-07-03 BIENNIAL STATEMENT 2007-06-01
050915002725 2005-09-15 BIENNIAL STATEMENT 2005-06-01
010622000726 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9200407710 2020-05-01 0202 PPP 3 JACKSON AVE, SPRING VALLEY, NY, 10977
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19670
Loan Approval Amount (current) 19670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19982.03
Forgiveness Paid Date 2021-12-07
2647168809 2021-04-13 0202 PPS 3 Jackson Ave, Spring Valley, NY, 10977-1909
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34070
Loan Approval Amount (current) 34070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1909
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34391.77
Forgiveness Paid Date 2022-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State