Search icon

ASK ABSTRACT, INC

Company Details

Name: ASK ABSTRACT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513475
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 14 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 21B JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASK ABSTRACT INC 2023 208984102 2024-07-18 ASK ABSTRACT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 522292
Sponsor’s telephone number 6464422418
Plan sponsor’s address 21 B JERUSALEM BLVD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
ASK ABSTRACT INC 2022 208984102 2023-09-11 ASK ABSTRACT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 522292
Sponsor’s telephone number 6464422418
Plan sponsor’s address 21 B JERUSALEM BLVD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
BALRAM KAKKAR Chief Executive Officer 14 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
BALRAM KAKKAR DOS Process Agent 14 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2009-11-23 2012-10-23 Address 21A JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190501061023 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170531006185 2017-05-31 BIENNIAL STATEMENT 2017-05-01
130528006134 2013-05-28 BIENNIAL STATEMENT 2013-05-01
121023002270 2012-10-23 BIENNIAL STATEMENT 2012-05-01
121001000684 2012-10-01 ANNULMENT OF DISSOLUTION 2012-10-01
DP-2125049 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091123002467 2009-11-23 BIENNIAL STATEMENT 2009-05-01
090922000181 2009-09-22 CERTIFICATE OF AMENDMENT 2009-09-22
070507000482 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006327208 2020-04-16 0235 PPP 21 B Jerusalem Ave, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89349
Loan Approval Amount (current) 89349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90191.08
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State