Search icon

ASSV ENTERPRISES INC.

Company Details

Name: ASSV ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (23 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 2822720
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 8419 TALBOT STREET, KEW GARDENS, NY, United States, 11415
Principal Address: 84-19 TALBOT ST, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 347-420-6594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIL AGARWAL Chief Executive Officer 84-19 TALBOT ST, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
ASSV ENTERPRISES INC. DOS Process Agent 8419 TALBOT STREET, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
2063169-DCA Inactive Business 2017-12-13 2021-12-31
1144716-DCA Inactive Business 2003-07-07 2017-12-31

History

Start date End date Type Value
2020-10-01 2022-06-09 Address 8419 TALBOT STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-11-27 2022-06-09 Address 84-19 TALBOT ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2005-01-21 2012-11-27 Address 84-19 TALBOT ST, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2005-01-21 2012-11-27 Address 84-19 TALBOT ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2005-01-21 2020-10-01 Address 80-57 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609003246 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
201001061635 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007537 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141021006410 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121127002045 2012-11-27 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272857 LL VIO INVOICED 2020-12-21 750 LL - License Violation
3257750 LL VIO CREDITED 2020-11-16 500 LL - License Violation
3241443 LL VIO VOIDED 2020-10-02 500 LL - License Violation
3130520 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
3006402 LL VIO CREDITED 2019-03-22 250 LL - License Violation
3004248 SCALE02 INVOICED 2019-03-19 40 SCALE TO 661 LBS
2831274 SCALE02 INVOICED 2018-08-21 40 SCALE TO 661 LBS
2703215 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2703214 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2584607 SCALE02 INVOICED 2017-04-03 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-30 Hearing Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2020-09-30 Hearing Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2019-03-11 No data COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3795

Date of last update: 30 Mar 2025

Sources: New York Secretary of State