Search icon

ASCENDFS DELAWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASCENDFS DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4025523
ZIP code: 12210
County: Erie
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 700 -1 YONGE STREET, TORONTO, Canada, 12210

Chief Executive Officer

Name Role Address
DANIEL LEWIS Chief Executive Officer 700 -1 YONGE STREET, TORONTO, Canada, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 700 -1 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer)
2020-12-18 2024-12-23 Address 700 -1 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer)
2018-12-11 2020-12-18 Address 50 GRAMERCY PARK N., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-10-08 2018-12-11 Address 50 MINTHORN BLVD, SUITE 400, THORNHILL, CAN (Type of address: Chief Executive Officer)
2013-10-08 2018-12-11 Address 50 MINTHORN BLVD, SUITE 400, THORNHILL, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223003203 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221223001609 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201218060313 2020-12-18 BIENNIAL STATEMENT 2020-12-01
190920000426 2019-09-20 CERTIFICATE OF AMENDMENT 2019-09-20
181211006593 2018-12-11 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
109528.00
Total Face Value Of Loan:
109528.00
Date:
2020-08-06
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:
150000.00
Date:
2020-06-18
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:
1990000.00
Total Face Value Of Loan:
2108002.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$118,002
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,108,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$94,676.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $118,002
Refinance EIDL: $1,990,000
Jobs Reported:
6
Initial Approval Amount:
$109,528
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$111,226.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $109,527

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State