Search icon

ASH NYC INC.

Company Details

Name: ASH NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466154
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 153 LAFAYETTE STREET, 5th FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN MINKOFF Chief Executive Officer 153 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 153 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012003640 2023-10-12 BIENNIAL STATEMENT 2023-10-01
220103000220 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211222002575 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
191002060897 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171024006229 2017-10-24 BIENNIAL STATEMENT 2017-10-01
160617006375 2016-06-17 BIENNIAL STATEMENT 2015-10-01
131001000229 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002908704 2021-04-02 0202 PPS 153 Lafayette St Fl 5, New York, NY, 10013-3139
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499012.5
Loan Approval Amount (current) 499012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3139
Project Congressional District NY-10
Number of Employees 40
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 505602.2
Forgiveness Paid Date 2022-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State