Search icon

ASCENTA GROUP INC.

Company Details

Name: ASCENTA GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962622
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 138 South 1st Street, Suite 110, Lindenhurst, NY, United States, 11757

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
CHRIS NIARCHOS Chief Executive Officer 138 SOUTH 1ST STREET, SUITE 110, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 450 ALTON RD, 2707, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 138 SOUTH 1ST STREET, SUITE 110, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-12-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-07-22 2024-12-30 Address 450 ALTON RD, 2707, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2018-09-27 2020-07-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-09-27 2024-12-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-06-22 2020-07-22 Address 315 W 36TH STREET, LEVEL 6, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-22 2018-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-14 2018-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-14 2018-06-22 Address 111 EIGHTH AVENUE, NEW YORKLE, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230020149 2024-12-30 BIENNIAL STATEMENT 2024-12-30
220629002137 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200722060379 2020-07-22 BIENNIAL STATEMENT 2020-06-01
190329000166 2019-03-29 CERTIFICATE OF AMENDMENT 2019-03-29
180927000176 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
180622006112 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160601007556 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150414000200 2015-04-14 CERTIFICATE OF CHANGE 2015-04-14
140604006781 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120716002113 2012-07-16 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480497207 2020-04-28 0235 PPP 138 S 1ST ST STE 110, LINDENHURST, NY, 11757-4923
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122750
Loan Approval Amount (current) 122750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-4923
Project Congressional District NY-02
Number of Employees 7
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124072.97
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State