Search icon

631 ASHFORD CORP.

Company Details

Name: 631 ASHFORD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114529
ZIP code: 11435
County: Nassau
Place of Formation: New York
Principal Address: 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435
Address: 145-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASSAF SANILOVICH Chief Executive Officer 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
631 ASHFORD CORP. DOS Process Agent 145-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-12-03 Address 145-04 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2016-12-05 2020-10-05 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2016-12-05 2024-12-03 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-03-12 2016-12-05 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005561 2024-12-03 BIENNIAL STATEMENT 2024-12-03
201005060442 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161205006831 2016-12-05 BIENNIAL STATEMENT 2016-10-01
150310006328 2015-03-10 BIENNIAL STATEMENT 2014-10-01
130201002154 2013-02-01 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State