Search icon

ASSGC INC.

Headquarter

Company Details

Name: ASSGC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (23 years ago)
Entity Number: 2689710
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 51 SABRINA COURT, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASSGC INC., CONNECTICUT 2860298 CONNECTICUT
Headquarter of ASSGC INC., CONNECTICUT 1100507 CONNECTICUT

Chief Executive Officer

Name Role Address
FRANK VASI Chief Executive Officer 51 SABRINA COURT, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 SABRINA COURT, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 51 SABRINA COURT, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-17 2023-10-26 Address 51 SABRINA COURT, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2001-10-17 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-17 2023-10-26 Address 51 SABRINA COURT, HOLMES, NY, 12531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002288 2023-10-26 BIENNIAL STATEMENT 2023-10-01
131031002185 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111024002608 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091120002467 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071011002146 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060502002401 2006-05-02 BIENNIAL STATEMENT 2005-10-01
031217002654 2003-12-17 BIENNIAL STATEMENT 2003-10-01
020318000841 2002-03-18 CERTIFICATE OF CHANGE 2002-03-18
011017000220 2001-10-17 CERTIFICATE OF INCORPORATION 2001-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553627100 2020-04-10 0202 PPP 51 Sabrina Ct, HOLMES, NY, 12531-4614
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLMES, DUTCHESS, NY, 12531-4614
Project Congressional District NY-17
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41776.64
Forgiveness Paid Date 2021-08-04
9705828404 2021-02-17 0202 PPS 51 Sabrina Ct, Holmes, NY, 12531-4614
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes, PUTNAM, NY, 12531-4614
Project Congressional District NY-17
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45519.04
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State