Search icon

AYLA SERVICES, CORP.

Company Details

Name: AYLA SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007698
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 173 FOSTER ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 173 FOSTER RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 FOSTER ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
LALA KASSIM Chief Executive Officer 173 FOSTER RD, STATEN ISLAND, NY, United States, 10309

National Provider Identifier

NPI Number:
1538510417

Authorized Person:

Name:
MS. LALA KASSIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 173 FOSTER RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-02-01 Address 173 FOSTER ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2023-12-14 2023-12-14 Address 173 FOSTER RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-02-01 Address 173 FOSTER RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041662 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231214001135 2023-12-14 BIENNIAL STATEMENT 2023-12-14
120319002726 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100305002693 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080602002795 2008-06-02 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11420.00
Total Face Value Of Loan:
11420.00
Date:
2020-07-24
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:
11420.00
Total Face Value Of Loan:
11420.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11420
Current Approval Amount:
11420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11541.08
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11420
Current Approval Amount:
11420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11476.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State