Search icon

ASSEMBLYONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSEMBLYONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1974 (51 years ago)
Entity Number: 345053
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 3033 EXPRESSWAY DR N, STE 104, HAUPPAUGE, NY, United States, 11788
Principal Address: 38 PHILIPS COURT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTUCELLI & MALAGA LLP DOS Process Agent 3033 EXPRESSWAY DR N, STE 104, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPHINE CIRILLI Chief Executive Officer 89 H CABOT COURT, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
0F791
UEI Expiration Date:
2020-06-21

Business Information

Activation Date:
2019-04-23
Initial Registration Date:
2012-04-18

Commercial and government entity program

CAGE number:
0F791
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-07
SAM Expiration:
2023-04-02

Contact Information

POC:
MARIA CIRILLI
Corporate URL:
http://www.assemblyonics.com

Form 5500 Series

Employer Identification Number (EIN):
112333191
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-15 Address 89 H CABOT COURT, HAUPPAUGE, NY, 11788, 2021, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 89 H CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-06-30 2025-04-15 Address 89 H CABOT COURT, HAUPPAUGE, NY, 11788, 2021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415000601 2025-04-15 BIENNIAL STATEMENT 2025-04-15
100702002698 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080630002216 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060602003063 2006-06-02 BIENNIAL STATEMENT 2006-06-01
C351466-2 2004-08-16 ASSUMED NAME CORP INITIAL FILING 2004-08-16

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
71755.00
Total Face Value Of Loan:
71755.00
Date:
2020-05-02
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:
91002.00
Total Face Value Of Loan:
91002.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$71,755
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,241.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,754
Jobs Reported:
3
Initial Approval Amount:
$91,002
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,621.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,002

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State