Search icon

THE ASSOCIATED CORPORATION

Company Details

Name: THE ASSOCIATED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835010
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2240 EAST 1ST STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2240 EAST 1ST STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2002-11-15 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
021115000294 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-07 No data 330 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2757461 CL VIO INVOICED 2018-03-09 175 CL - Consumer Law Violation
2552416 WH VIO CREDITED 2017-02-14 297 WH - W&M Hearable Violation
2329164 OL VIO INVOICED 2016-04-19 750 OL - Other Violation
2324103 OL VIO INVOICED 2016-04-12 250 OL - Other Violation
2317343 SCALE-01 INVOICED 2016-04-04 160 SCALE TO 33 LBS
2021337 OL VIO INVOICED 2015-03-18 250 OL - Other Violation
2014858 SCALE-01 INVOICED 2015-03-11 220 SCALE TO 33 LBS
1999875 WH VIO INVOICED 2015-02-27 597.5 WH - W&M Hearable Violation
347671 CNV_SI INVOICED 2013-04-30 160 SI - Certificate of Inspection fee (scales)
190239 OL VIO INVOICED 2012-09-18 273 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376578510 2021-02-27 0202 PPS 15 W 34th St, New York, NY, 10001-3015
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23355
Loan Approval Amount (current) 23355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-3015
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23692.21
Forgiveness Paid Date 2022-08-11
6421487309 2020-04-30 0202 PPP 819 AVE W, BROOKLYN, NY, 11223
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24298
Loan Approval Amount (current) 24298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 561210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24870.5
Forgiveness Paid Date 2022-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State