Search icon

ASPIRE COMMUNICATIONS, INC.

Company Details

Name: ASPIRE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 01 May 2023
Entity Number: 3624784
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 601 WEST 110TH STREET #10K4, NEW YORK, NY, United States, 10025
Principal Address: 601 W 110TH ST, 10K4, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 110TH STREET #10K4, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SATOSHI YOSHIMURA Chief Executive Officer 601 W 110TH ST, 10K5, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-03-18 2023-08-02 Address 601 W 110TH ST, 10K5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-01-30 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-30 2023-08-02 Address 601 WEST 110TH STREET #10K4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000299 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
100318002930 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080130000468 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897057704 2020-05-01 0202 PPP 85 VERMILYEA AVE APT 12A, NEW YORK, NY, 10034
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6305.3
Forgiveness Paid Date 2021-03-23
9405098310 2021-01-30 0202 PPS 85 Vermilyea Ave Apt 12A, New York, NY, 10034-4417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6170
Loan Approval Amount (current) 6170
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-4417
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6209.97
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State