Search icon

ASHBOURNE DESIGNS CORP.

Company claim

Is this your business?

Get access!

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
33895.00
Total Face Value Of Loan:
33895.00
Date:
2020-06-04
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:
100000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
105145.00
Total Face Value Of Loan:
105145.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,895
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,029.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,892
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$105,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,080.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,458
Utilities: $600
Rent: $3,000
Refinance EIDL: $63,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State