Search icon

ASSET TV, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSET TV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235207
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 570 Lexington Ave, Rm 2000, New York, NY, United States, 10022
Principal Address: 30 Cannon Street, London, United Kingdom, EC4M 6XH

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG WALTON Chief Executive Officer 30 CANNON STREET, LONDON, United Kingdom, EC4M 6XH

DOS Process Agent

Name Role Address
ASSET TV, INC. DOS Process Agent 570 Lexington Ave, Rm 2000, New York, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
6794ef04-a1da-e711-818b-00155d01c6c6
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
990375835
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address STATION HOUSE, STAION APPROACH, HARPENDEN, GBR (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 30 CANNON STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2014-04-11 2024-03-01 Address STATION HOUSE, STAION APPROACH, HARPENDEN, GBR (Type of address: Chief Executive Officer)
2012-04-24 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-24 2024-03-01 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066441 2024-03-01 BIENNIAL STATEMENT 2024-03-01
171205006377 2017-12-05 BIENNIAL STATEMENT 2016-04-01
140411006003 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120424000026 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
210000.00
Total Face Value Of Loan:
210000.00
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:
382430.63
Total Face Value Of Loan:
382430.63

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382430.63
Current Approval Amount:
382430.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
389911.6
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212455.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State