Search icon

THE ASTERI GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ASTERI GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343838
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE s #44275, NEW YORK, NY, United States, 10003
Principal Address: 228 park ave s #44275, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN MICHAELS DOS Process Agent 228 PARK AVE s #44275, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DEAN MICHAELS Chief Executive Officer 228 PARK AVE S #44275, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
562574522
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 200 PARK AVENUE S., SUITE 1511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 200 PARK AVE SOUTH STE 1511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-11-06 2024-04-19 Address 200 PARK AVENUE S., SUITE 1511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-11-06 2022-11-06 Address 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001341 2024-04-19 BIENNIAL STATEMENT 2024-04-19
221106000135 2022-11-04 CERTIFICATE OF CHANGE BY ENTITY 2022-11-04
221104000641 2022-10-26 AMENDMENT TO BIENNIAL STATEMENT 2022-10-26
220503002312 2022-05-03 BIENNIAL STATEMENT 2022-04-01
210712003031 2021-07-12 BIENNIAL STATEMENT 2021-07-12

USAspending Awards / Financial Assistance

Date:
2021-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State