Search icon

ASAP SOLUTIONS INC.

Company Details

Name: ASAP SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955408
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6836 LOUBET ST., FOREST HILLS, NY, United States, 11375
Principal Address: 2034 Fifth Avenue, #3, New York, NY, United States, 10035

Contact Details

Phone +1 917-684-0088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEHUDA HOLLANDER DOS Process Agent 6836 LOUBET ST., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
YEHUDA HOLLANDER Chief Executive Officer 2034 FIFTH AVENUE, SUITE 3, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2088268-DCA Inactive Business 2019-07-15 2021-02-28
2032607-DCA Inactive Business 2016-01-21 2019-02-28

History

Start date End date Type Value
2010-05-27 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-27 2024-09-26 Address 6836 LOUBET ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926003027 2024-09-26 BIENNIAL STATEMENT 2024-09-26
100527000845 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060322 FINGERPRINT CREDITED 2019-07-11 75 Fingerprint Fee
3055071 LICENSE INVOICED 2019-07-03 100 Home Improvement Contractor License Fee
3055070 TRUSTFUNDHIC INVOICED 2019-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559885 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559884 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2260287 LICENSE INVOICED 2016-01-19 75 Home Improvement Contractor License Fee
2260289 FINGERPRINT INVOICED 2016-01-19 75 Fingerprint Fee
2260288 TRUSTFUNDHIC INVOICED 2016-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735517407 2020-05-11 0202 PPP 2034 5th Ave. 3B, New York, NY, 10035
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20611.83
Forgiveness Paid Date 2021-12-16
2003488402 2021-02-03 0202 PPS 2034 5th Ave Apt 3B, New York, NY, 10035-1565
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1565
Project Congressional District NY-13
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20481.01
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000353 Copyright 2000-01-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-01-18
Termination Date 2000-06-12
Section 0101

Parties

Name INDIAWORLD COMMUNICA
Role Plaintiff
Name ASAP SOLUTIONS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State