Search icon

ASMA'S THREADING PLACE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASMA'S THREADING PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780584
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 370 ARBUTUS AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 229 JAMIE LN, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ASMA MIR Agent 370 ARBUTUS AVENUE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 ARBUTUS AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ASMA MIR Chief Executive Officer 229 JAMIE LN, STATEN ISLAND, NY, United States, 10312

Links between entities

Type:
Headquarter of
Company Number:
0970011
State:
CONNECTICUT

Licenses

Number Type Date End date Address
AEB-20-00180 Appearance Enhancement Business License 2020-01-21 2028-01-21 1000 Palisades Center Dr Unit Z205, West Nyack, NY, 10994-6200
AEB-20-00180 DOSAEBUSINESS 2020-01-21 2028-01-21 1000 Palisades Center Dr Unit Z205, West Nyack, NY, 10994
AEB-18-00213 Appearance Enhancement Business License 2018-02-02 2026-02-02 1 Sunrise Mall Ste 1185, Massapequa, NY, 11758-4348

History

Start date End date Type Value
2011-03-28 2018-10-12 Address 229 JAMIE LN, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2009-03-02 2011-03-28 Address 229 JAMIE LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012000425 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
130409002261 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110328002074 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302000237 2009-03-02 CERTIFICATE OF INCORPORATION 2009-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126734 CL VIO INVOICED 2010-09-22 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98195.00
Total Face Value Of Loan:
98195.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169342.00
Total Face Value Of Loan:
169342.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169342
Current Approval Amount:
169342
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
171298.84
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98195
Current Approval Amount:
98195
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98958.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State