Name: | AYRS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2012 (12 years ago) |
Entity Number: | 4337905 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 215 BEACH 98TH ST., ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 50
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYRS CORP. 401(K) PLAN | 2023 | 461641620 | 2024-05-15 | AYRS CORP. | 10 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 448190 |
Sponsor’s telephone number | 7183222600 |
Plan sponsor’s address | 16004 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 448190 |
Sponsor’s telephone number | 7183222600 |
Plan sponsor’s address | 16004 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
VISHAL SHARMA | Agent | 215 BEACH 98TH ST., ROCKAWAY PARK, NY, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 BEACH 98TH ST., ROCKAWAY PARK, NY, United States, 11694 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121226000857 | 2012-12-26 | CERTIFICATE OF INCORPORATION | 2012-12-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-25 | No data | 16004 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-01 | No data | 16004 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2298866 | CL VIO | CREDITED | 2016-03-15 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-01 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4035407103 | 2020-04-12 | 0202 | PPP | 160 04 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State