Search icon

ASHRAF ALI CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681308801 2021-04-15 0202 PPP 385 Chestnut St, Brooklyn, NY, 11208-2666
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19411
Loan Approval Amount (current) 19411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2666
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19490.26
Forgiveness Paid Date 2021-09-22
8520058909 2021-05-11 0202 PPS 385 Chestnut St, Brooklyn, NY, 11208-2666
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19411
Loan Approval Amount (current) 19411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2666
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19501.58
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State