Name: | ASA DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2007 (17 years ago) |
Entity Number: | 3592900 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 600 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-727-1023
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASA DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 383771709 | 2019-07-17 | ASA DEVELOPMENT LLC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | KENNETH D'ANNA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH D'ANNA | DOS Process Agent | 600 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025811-DCA | Inactive | Business | 2015-07-17 | 2023-02-28 |
1274751-DCA | Inactive | Business | 2007-12-26 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-13 | 2011-07-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171109002036 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
170531000823 | 2017-05-31 | CERTIFICATE OF PUBLICATION | 2017-05-31 |
110711002682 | 2011-07-11 | BIENNIAL STATEMENT | 2009-11-01 |
071113001057 | 2007-11-13 | ARTICLES OF ORGANIZATION | 2007-11-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3294914 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3294913 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2991909 | TRUSTFUNDHIC | INVOICED | 2019-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2991910 | RENEWAL | INVOICED | 2019-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2559925 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2559986 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2131222 | FINGERPRINT | CREDITED | 2015-07-16 | 75 | Fingerprint Fee |
2131221 | TRUSTFUNDHIC | INVOICED | 2015-07-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2131220 | LICENSE | INVOICED | 2015-07-16 | 100 | Home Improvement Contractor License Fee |
852495 | CNV_TFEE | INVOICED | 2011-07-05 | 7.46999979019165 | WT and WH - Transaction Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9587278610 | 2021-03-26 | 0202 | PPS | 147 Front St, Brooklyn, NY, 11201-1154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State