Search icon

ASANTE SIGN GROUP, INC.

Company Details

Name: ASANTE SIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2012 (13 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 4224642
ZIP code: 12205
County: Fulton
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
171228000224 2017-12-28 CERTIFICATE OF MERGER 2017-12-28
170830000037 2017-08-30 ANNULMENT OF DISSOLUTION 2017-08-30
DP-2212816 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120330000675 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324767103 2020-04-10 0248 PPP 144 Harrison Street, JOHNSTOWN, NY, 12095-4071
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293200
Loan Approval Amount (current) 293200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-4071
Project Congressional District NY-21
Number of Employees 32
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295850.85
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State