Search icon

ASYLUM STREET, INC.

Company Details

Name: ASYLUM STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929497
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 306 W 4TH ST, D1, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN KATZ DOS Process Agent 306 W 4TH ST, D1, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN KATZ Chief Executive Officer 306 W 4TH ST, D1, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 306 W 4TH ST, D1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 306 W 4TH ST, D1, NEW YORK, NY, 10014, 5242, USA (Type of address: Chief Executive Officer)
2005-09-09 2024-04-25 Address 306 W 4TH ST, D1, NEW YORK, NY, 10014, 5242, USA (Type of address: Service of Process)
2005-09-09 2024-04-25 Address 306 W 4TH ST, D1, NEW YORK, NY, 10014, 5242, USA (Type of address: Chief Executive Officer)
2003-07-18 2003-07-29 Name ASSYLUM STREET, INC.

Filings

Filing Number Date Filed Type Effective Date
240425002162 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210709000347 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190701060861 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006231 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006319 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-18
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:
21875.00
Total Face Value Of Loan:
21875.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21875
Current Approval Amount:
21875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22828.51
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20668.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State