Search icon

ASPIRE ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASPIRE ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808823
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 Westchester Ave, Ste 114, Purchase, NY, United States, 10577

DOS Process Agent

Name Role Address
ASPIRE ADVISORS, LLC DOS Process Agent 2975 Westchester Ave, Ste 114, Purchase, NY, United States, 10577

Filings

Filing Number Date Filed Type Effective Date
220217002514 2022-02-17 BIENNIAL STATEMENT 2022-02-17
130514002223 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110701002413 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090511000361 2009-05-11 ARTICLES OF ORGANIZATION 2009-05-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
152708.00
Total Face Value Of Loan:
152708.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$152,708
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,138.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $152,708

Court Cases

Court Case Summary

Filing Date:
2021-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASPIRE ADVISORS, LLC
Party Role:
Plaintiff
Party Name:
ROSE
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State