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

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

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302976.94
Current Approval Amount:
302976.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
306479.85
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216412.1
Current Approval Amount:
216412.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
218558.43

Court Cases

Court Case Summary

Filing Date:
2018-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEONARDO,
Party Role:
Plaintiff
Party Name:
ASC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPOS,
Party Role:
Plaintiff
Party Name:
ASC, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State