Name: | ASM PRACTICE CONSULTANTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (13 years ago) |
Entity Number: | 4310159 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MORTON ST., 12CW, NEW YORK, NY, United States, 10014 |
Principal Address: | 100 MORTON ST, 12CW, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MARCUS | Chief Executive Officer | 100 MORTON ST, 12CW, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MORTON ST., 12CW, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2016-10-04 | Address | 100 MORTON ST, 12CW, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060643 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
161004007982 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141106006876 | 2014-11-06 | BIENNIAL STATEMENT | 2014-10-01 |
121018000675 | 2012-10-18 | CERTIFICATE OF INCORPORATION | 2012-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5187097404 | 2020-05-11 | 0202 | PPP | 18 East 48th Street, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9563968502 | 2021-03-12 | 0202 | PPS | 18 E 48th St, New York, NY, 10017-1014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State