Search icon

ASV TECHNOLOGIES, INC.

Company Details

Name: ASV TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218701
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: PO BOX 230528, NEW YORK, NY, United States, 10023
Principal Address: SUNGYULL KOO, 180 WEST END AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ASV TECHNOLOGIES, INC. DOS Process Agent PO BOX 230528, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SUNGYULL KOO Chief Executive Officer 180 WEST END AVE., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 180 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-06-15 2024-02-20 Address 180 WEST END AVENUE, SUITE 10-D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000521 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210923003309 2021-09-23 BIENNIAL STATEMENT 2021-09-23
050615000093 2005-06-15 APPLICATION OF AUTHORITY 2005-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975967307 2020-04-30 0202 PPP 180 W END AVE APT 10D, NEW YORK, NY, 10023-4940
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-4940
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21082.31
Forgiveness Paid Date 2021-06-17
7139408609 2021-03-23 0202 PPS 180 W End Ave Apt 10D 10d, New York, NY, 10023-4902
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4902
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20999.09
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203472 Other Contract Actions 2022-04-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-28
Termination Date 2022-09-23
Date Issue Joined 2022-05-12
Section 1332
Sub Section DS
Status Terminated

Parties

Name ASV TECHNOLOGIES, INC.
Role Plaintiff
Name UNITED COMMUNITY BANKS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State