Search icon

ASC, INC.

Company Details

Name: ASC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212597
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 134 MULBERRY STREET, NEW YORK, NY, United States, 10013
Address: 123 WILLIAM STREET / 22ND FL, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-343-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE SABATINO Chief Executive Officer 134 MULBERRY STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF ARNOLD N KRISS DOS Process Agent 123 WILLIAM STREET / 22ND FL, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119220 No data Alcohol sale 2023-12-04 2023-12-04 2025-11-30 134 MULBERRY ST, NEW YORK, New York, 10013 Restaurant
1208521-DCA Inactive Business 2007-04-15 No data 2021-04-15 No data No data

History

Start date End date Type Value
2007-07-26 2011-07-13 Address 134 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-07-13 Address 134 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-26 2011-07-13 Address 123 WILLIAM ST, 22ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-06-01 2007-07-26 Address 123 WILLIAM STREET, 22ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617006138 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110713002453 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090601002765 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070726003135 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050601000587 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-16 No data 134 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 134 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued 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
3174548 SWC-CIN-INT CREDITED 2020-04-10 356.2799987792969 Sidewalk Cafe Interest for Consent Fee
3164790 SWC-CON-ONL CREDITED 2020-03-03 5462.169921875 Sidewalk Cafe Consent Fee
3039902 RENEWAL INVOICED 2019-05-28 510 Two-Year License Fee
3039903 SWC-CON INVOICED 2019-05-28 445 Petition For Revocable Consent Fee
2998163 SWC-CON-ONL INVOICED 2019-03-06 5339.35986328125 Sidewalk Cafe Consent Fee
2752517 SWC-CON-ONL INVOICED 2018-03-01 5239.7998046875 Sidewalk Cafe Consent Fee
2682271 LL VIO CREDITED 2017-10-27 250 LL - License Violation
2581556 SWC-CON CREDITED 2017-03-28 445 Petition For Revocable Consent Fee
2581555 RENEWAL INVOICED 2017-03-28 510 Two-Year License Fee
2556101 SWC-CON-ONL INVOICED 2017-02-21 5132.02978515625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-16 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943668200 2020-08-07 0202 PPP 134 MULBERRY ST, NEW YORK, NY, 10013-4722
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216412.1
Loan Approval Amount (current) 216412.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4722
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 218558.43
Forgiveness Paid Date 2021-08-05
1461708606 2021-03-13 0202 PPS 134 Mulberry St, New York, NY, 10013-4722
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302976.94
Loan Approval Amount (current) 302976.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4722
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 306479.85
Forgiveness Paid Date 2022-05-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State