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 (24 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

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

Links between entities

Type:
Headquarter of
Company Number:
2860298
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1100507
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
500000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
45000.00
Total Face Value Of Loan:
45000.00
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:
41250.00
Total Face Value Of Loan:
41250.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41776.64
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45519.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State