Search icon

ASSA PROPERTIES INC.

Company Details

Name: ASSA PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717234
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE,, STE. 1630, NEW YORK, NY, United States, 10022
Principal Address: 15 W 34TH STREET / 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVENUE,, STE. 1630, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SALIM ASSA Chief Executive Officer 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-03-01 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2012-09-20 Address 15 W 34TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-22 2008-01-25 Address 15 WEST 34TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-01-22 2008-01-25 Address 721 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-05-14 2008-01-25 Address 15 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-10 2002-05-14 Address 1359 BROADWAY-SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-10 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120920000602 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
120307002195 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100127002143 2010-01-27 BIENNIAL STATEMENT 2010-01-01
090402000300 2009-04-02 CERTIFICATE OF AMENDMENT 2009-04-02
080125002900 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060222002984 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040122002569 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020514000102 2002-05-14 CERTIFICATE OF CHANGE 2002-05-14
020110000167 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691247208 2020-04-28 0202 PPP 410 Park Avenue, Suite 1630, New York, NY, 10022-9493
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105887.13
Loan Approval Amount (current) 105887.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9493
Project Congressional District NY-12
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107041.73
Forgiveness Paid Date 2021-06-08
6485108502 2021-03-03 0202 PPS 410 Park Ave Ste 1630, New York, NY, 10022-9493
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148959.64
Loan Approval Amount (current) 148959.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9493
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150873.67
Forgiveness Paid Date 2022-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State