Search icon

ASGARD IMPEX, CORP.

Company Details

Name: ASGARD IMPEX, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851780
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, United States, 11223
Address: 71 Village RD N, APT 1D, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIUDMILA A AMIGUD Chief Executive Officer 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ASGARD IMPEX, CORP. DOS Process Agent 71 Village RD N, APT 1D, Brooklyn, NY, United States, 11223

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-05 2024-05-05 Address 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-05 2025-02-18 Address 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-05 2025-02-18 Address 71 Village RD N, APT 1D, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2024-05-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2024-05-05 Address 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-30 2024-05-05 Address 71 VILLAGE RD N, APT 1D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-09-02 2015-01-30 Address 1910 AVE V, APT 1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-09-02 2015-01-30 Address 1910 AVE V, APT 1A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000370 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240505000446 2024-05-05 BIENNIAL STATEMENT 2024-05-05
210222060208 2021-02-22 BIENNIAL STATEMENT 2021-01-01
190311061677 2019-03-11 BIENNIAL STATEMENT 2019-01-01
150130006064 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130118006000 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110214002319 2011-02-14 BIENNIAL STATEMENT 2011-01-01
081229002208 2008-12-29 BIENNIAL STATEMENT 2009-01-01
080902003003 2008-09-02 BIENNIAL STATEMENT 2007-01-01
030103000199 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817017809 2020-06-09 0202 PPP 71 Village RD N apt 1D, Brooklyn, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
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 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18936.46
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State