Search icon

A S K STANDARD TRANSIT CORP.

Company Details

Name: A S K STANDARD TRANSIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592603
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 E 42ND ST, NEW YORK, NY, United States, 10017
Principal Address: 2 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-853-0403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A S K STANDARD TRANSIT CORP. DOS Process Agent 2 E 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ASEN KOSTADINOV Chief Executive Officer 11 EAST 44TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1338365-DCA Inactive Business 2012-10-02 2015-11-01

History

Start date End date Type Value
2024-02-06 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 892 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2 EAST 42 ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 11 EAST 44TH STREET 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-08-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-19 2023-12-01 Address 892 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-05-19 2023-12-01 Address 892 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-13 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040286 2023-12-01 BIENNIAL STATEMENT 2023-11-01
220824003869 2022-08-24 BIENNIAL STATEMENT 2021-11-01
200325060264 2020-03-25 BIENNIAL STATEMENT 2019-11-01
150519002006 2015-05-19 BIENNIAL STATEMENT 2013-11-01
071113000614 2007-11-13 CERTIFICATE OF INCORPORATION 2007-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2115150 DCA-MFAL INVOICED 2015-06-26 60 Manual Fee Account Licensing
2009255 RENEWAL CREDITED 2015-03-05 1730 Pedicab Business Renewal License Fee
2009291 DCA-MFAL INVOICED 2015-03-05 1790 Manual Fee Account Licensing
2009829 DCA-SUS CREDITED 2015-03-05 60 Suspense Account
2007953 DCA-SUS CREDITED 2015-03-04 120 Suspense Account
2007315 ADDLPED INVOICED 2015-03-03 60 Additional Pedicab
2007313 RENEWAL CREDITED 2015-03-03 1790 Pedicab Business Renewal License Fee
2007432 RENEWAL CREDITED 2015-03-03 1730 Pedicab Business Renewal License Fee
2007311 RENEWAL CREDITED 2015-03-03 99999 Pedicab Business Renewal License Fee
1552634 TTCQUALINSP INVOICED 2014-01-06 0 Tow Truck Company Qualifying Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895658407 2021-02-14 0202 PPS 1391 Avenue of the Americas, New York, NY, 10019-3910
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114134.3
Loan Approval Amount (current) 114134.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3910
Project Congressional District NY-12
Number of Employees 21
NAICS code 532284
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115751.2
Forgiveness Paid Date 2022-07-12
5754037002 2020-04-06 0202 PPP 2 E 42ND ST, NEW YORK, NY, 10017-6901
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121256
Loan Approval Amount (current) 163680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6901
Project Congressional District NY-12
Number of Employees 25
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166176.12
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State