Search icon

ASHLEY ALICIA ENTERPRISES, INC.

Company Details

Name: ASHLEY ALICIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678769
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2287 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Principal Address: 2287 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2287 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
DONALD ZARMAN Chief Executive Officer 2287 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2005-11-04 2008-01-11 Address 39 HAZELWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-11-04 2008-01-11 Address 39 HAZELWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2003-09-18 2005-11-04 Address 253 WOODSTREAM DR., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2001-09-07 2005-11-04 Address 253 WOODSTREAM DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060385 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170907006484 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150903006643 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130923006263 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111019002083 2011-10-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
39690.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
48503.88
Total Face Value Of Loan:
48503.88
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
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:
34827.00
Total Face Value Of Loan:
34827.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34827
Current Approval Amount:
34827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35076.04
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48503.88
Current Approval Amount:
48503.88
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48832.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State