Search icon

ASHBOURNE DESIGNS CORP.

Company Details

Name: ASHBOURNE DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795648
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721
Principal Address: 64 Prospect Road, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHBOURNE DESIGNS CORP. DOS Process Agent 64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
CHARLES GENTILE Chief Executive Officer 64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-11 Address 64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-11 Address 14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-07-11 Address 64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2023-10-24 2023-10-24 Address 64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2013-09-25 2023-10-24 Address 64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2004-09-16 2023-10-24 Address 14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711001223 2024-07-11 BIENNIAL STATEMENT 2024-07-11
231024003627 2023-10-24 BIENNIAL STATEMENT 2022-07-01
130925000084 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
120329000166 2012-03-29 CERTIFICATE OF AMENDMENT 2012-03-29
040916002149 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020731000469 2002-07-31 CERTIFICATE OF INCORPORATION 2002-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7607148801 2021-04-21 0235 PPS 64 Prospect Rd, Centerport, NY, 11721-1130
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33895
Loan Approval Amount (current) 33895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1130
Project Congressional District NY-01
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34029.71
Forgiveness Paid Date 2021-09-17
2352597707 2020-05-01 0235 PPP 64 PROSPECT RD, CENTERPORT, NY, 11721
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105145
Loan Approval Amount (current) 105145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106080.97
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State