Search icon

ASHLAND HOME BUILDERS CORP

Company Details

Name: ASHLAND HOME BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3403121
ZIP code: 13656
County: Jefferson
Place of Formation: New York
Address: 34585 CARTER ST, LAFARGEVILLE, NY, United States, 13656

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TIMOTHY ASHLAND DOS Process Agent 34585 CARTER ST, LAFARGEVILLE, NY, United States, 13656

Chief Executive Officer

Name Role Address
TIMOTHY ASHLAND Chief Executive Officer 34585 CARTER ST, LAFARGEVILLE, NY, United States, 13656

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 34585 CARTER ST, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-22 2024-07-22 Address 34585 CARTER ST, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)
2008-09-22 2024-07-22 Address 34585 CARTER ST, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2006-08-21 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-21 2008-09-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-21 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240722000507 2024-07-22 BIENNIAL STATEMENT 2024-07-22
SR-93170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141010002057 2014-10-10 BIENNIAL STATEMENT 2014-08-01
120525000940 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
101008002639 2010-10-08 BIENNIAL STATEMENT 2010-08-01
080922002274 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060821000648 2006-08-21 CERTIFICATE OF INCORPORATION 2006-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237887207 2020-04-28 0248 PPP 34585 Carter St., LA FARGEVILLE, NY, 13656
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14206
Loan Approval Amount (current) 14206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA FARGEVILLE, JEFFERSON, NY, 13656-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14385.03
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State