Search icon

ASCEND HIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASCEND HIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922837
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 321 West 44th St, suite 603, NEW YORK, NY, United States, 10036
Principal Address: 321 West 44th Street, Suite 603, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASCEND HIRE, INC. DOS Process Agent 321 West 44th St, suite 603, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEAN-PIERRE LAKE Chief Executive Officer 321 WEST 44TH ST, SUITE 603, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
272123010
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-17 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 321 WEST 44TH ST, SUITE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-07-15 Address 321 WEST 44TH ST, SUITE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715003727 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230927001568 2023-09-27 BIENNIAL STATEMENT 2022-03-01
100311000437 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
658380.00
Total Face Value Of Loan:
658380.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
658380.00
Total Face Value Of Loan:
658380.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658380
Current Approval Amount:
658380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670735.9
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658380
Current Approval Amount:
658380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
667218.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State