Search icon

ASI ADVISORS, LLC

Company Details

Name: ASI ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2005 (19 years ago)
Entity Number: 3298829
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 5 MILL RIVER LANE # 103, ARDSLEY, NY, United States, 10502

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 MILL RIVER LANE # 103, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2023-09-21 2023-12-04 Address 5 MILL RIVER LANE # 103, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2020-09-15 2023-09-21 Address 5 MILL RIVER LANE # 103, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2014-03-03 2020-09-15 Address (Type of address: Service of Process)
2005-12-30 2013-10-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-12-30 2014-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000544 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230921000703 2023-09-21 BIENNIAL STATEMENT 2021-12-01
200915000608 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
140303000625 2014-03-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-03-03
131030000375 2013-10-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-11-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20906.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State