Search icon

ASHRAF ALI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHRAF ALI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3517370
ZIP code: 10003
County: Richmond
Place of Formation: New York
Address: 817 BROADWAY - FL 10, NEW YORK, NY, United States, 10003
Principal Address: 817 BROADWAY / 10TH FL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-806-9932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHRAF ALI DOS Process Agent 817 BROADWAY - FL 10, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ASHRAF ALI Chief Executive Officer 817 BROADWAY / 10TH FL, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0857117-DCA Active Business 2002-12-03 2025-02-28

History

Start date End date Type Value
2010-05-19 2011-01-03 Address 6904 COLONIAL RD, STE 19, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-05-19 2011-01-03 Address 6904 COLONIAL RD, STE 19, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2010-05-19 2011-01-04 Address 6904 COLONIAL RD, STE 19, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-05-15 2010-05-19 Address 1336 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2031006 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110104000545 2011-01-04 CERTIFICATE OF AMENDMENT 2011-01-04
110103002517 2011-01-03 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
100519002293 2010-05-19 BIENNIAL STATEMENT 2009-05-01
070515000129 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546097 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546096 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271858 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271859 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2920581 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920580 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493189 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493190 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1888279 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888280 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2022-05-16
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:
185400.00
Total Face Value Of Loan:
185400.00
Date:
2021-05-12
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:
19411.00
Total Face Value Of Loan:
19411.00
Date:
2021-04-15
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:
19411.00
Total Face Value Of Loan:
19411.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,411
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,490.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,411
Jobs Reported:
1
Initial Approval Amount:
$19,411
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,501.58
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,411

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State