Search icon

ASD AND FAMILY INC.

Company Details

Name: ASD AND FAMILY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049138
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 144 CENTRAL PARK RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM DRAKE DOS Process Agent 144 CENTRAL PARK RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ADAM DRAKE Chief Executive Officer 144 CENTRAL PARK RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2011-01-31 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130109006683 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110131000702 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268887204 2020-04-28 0235 PPP 26 nassau blvd, garden city south, NY, 11530
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city south, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21065.97
Forgiveness Paid Date 2021-07-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State