Search icon

ASCOT FINANCIAL SOLUTIONS, LLC

Company Details

Name: ASCOT FINANCIAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620393
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 20 CROSSWAYS PARK DRIVE NORTH, SUITE 402, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ASCOT FINANCIAL SOLUTIONS, LLC DOS Process Agent 20 CROSSWAYS PARK DRIVE NORTH, SUITE 402, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2022-04-12 2024-01-03 Address 20 CROSSWAYS PARK DRIVE NORTH, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-01-18 2022-04-12 Address C/O DAVID MEYER, 535 FIFTH AVENUE, SUITE 1012, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-22 2018-01-18 Address C/O RICHARD REICHLER, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003346 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220202003780 2022-02-02 BIENNIAL STATEMENT 2022-02-02
220412000405 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200103060363 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180118006151 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160122006092 2016-01-22 BIENNIAL STATEMENT 2016-01-01
140114006399 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120222002554 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100201002717 2010-02-01 BIENNIAL STATEMENT 2010-01-01
091109000120 2009-11-09 CERTIFICATE OF AMENDMENT 2009-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519559006 2021-05-29 0235 PPS 20 Crossways Park Dr N Ste 402, Woodbury, NY, 11797-2007
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117769
Servicing Lender Name United Bank of Philadelphia
Servicing Lender Address 30 S 15th St, 12th Fl, PHILADELPHIA, PA, 19102-4826
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2007
Project Congressional District NY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117769
Originating Lender Name United Bank of Philadelphia
Originating Lender Address PHILADELPHIA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73886.33
Forgiveness Paid Date 2021-10-25
1935677105 2020-04-10 0235 PPP 338 Jericho Turnpike PMB 313, Syosset, NY, 11791-4507
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110512
Loan Approval Amount (current) 110512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4507
Project Congressional District NY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111817.64
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State