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
080111002067 2008-01-11 BIENNIAL STATEMENT 2007-09-01
051104002689 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030918002724 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010907000638 2001-09-07 CERTIFICATE OF INCORPORATION 2001-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633167303 2020-04-30 0296 PPP 2287 Grand Island Blvd, GRAND ISLAND, NY, 14072
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34827
Loan Approval Amount (current) 34827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAND ISLAND, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35076.04
Forgiveness Paid Date 2021-02-01
1212888406 2021-02-01 0296 PPS 2287 Grand Island Blvd, Grand Island, NY, 14072-1819
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48503.88
Loan Approval Amount (current) 48503.88
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1819
Project Congressional District NY-26
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48832.11
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State