Search icon

ASLAN Z, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASLAN Z, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2007 (18 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 3457914
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 179 EAST 116TH STREET, NEW YORK, NY, United States, 10029
Address: 179 EAST 116TH ST., NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-289-6115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 EAST 116TH ST., NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ASLAN ZIAT Chief Executive Officer 179 EAST 116TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2107107-DCA Active Business 2022-06-29 2023-07-31
2105902-DCA Inactive Business 2022-05-10 2023-04-30
1351819-DCA Inactive Business 2010-04-29 2021-04-30

History

Start date End date Type Value
2013-01-25 2025-01-22 Address 179 EAST 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2009-01-16 2025-01-22 Address 179 EAST 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-01-05 2013-01-25 Address 179 EAST 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2007-01-05 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122000139 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
150122006274 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125002434 2013-01-25 BIENNIAL STATEMENT 2013-01-01
090116002121 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070105000289 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444103 LICENSE INVOICED 2022-05-03 255 Secondhand Dealer General License Fee
3441629 LICENSE INVOICED 2022-04-26 250 Pawnbroker License Fee
3341555 LL VIO INVOICED 2021-06-25 375 LL - License Violation
3341552 LL VIO INVOICED 2021-06-25 375 LL - License Violation
3328548 LL VIO CREDITED 2021-05-06 500 LL - License Violation
3328573 LL VIO CREDITED 2021-05-06 500 LL - License Violation
3327844 SCALE-01 INVOICED 2021-05-04 20 SCALE TO 33 LBS
3183656 RENEWAL INVOICED 2020-06-22 500 Pawnbroker License Renewal Fee
3067254 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2989567 RENEWAL INVOICED 2019-02-26 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-03 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2021-05-03 Hearing Decision Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 No data 1 No data
2016-01-28 Pleaded BUSINESS FAILS TO INCLUDE A NOTICE IN THE RECEIPT TO EACH SELLER ADVISING OF THEIR OPTION TO CANCEL A SALE OR CONVERT THE SALE TO A LOAN. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
19520.00
Total Face Value Of Loan:
19520.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19520
Current Approval Amount:
19520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19705.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State