Search icon

ASSESS + RE, INC.

Company Details

Name: ASSESS + RE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2014 (10 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 4675684
ZIP code: 11553
County: New York
Place of Formation: Delaware
Address: 50 CHARLES LINDBERGH BLVD, SUITE 500, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CHARLES LINDBERGH BLVD, SUITE 500, UNIONDALE, NY, United States, 11553

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

Start date End date Type Value
2014-12-04 2023-09-05 Address 152 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004668 2023-07-19 SURRENDER OF AUTHORITY 2023-07-19
141204000791 2014-12-04 APPLICATION OF AUTHORITY 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413477308 2020-04-29 0202 PPP 215 PARK AVE S, SUITE 1901, NEW YORK, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145443
Loan Approval Amount (current) 145443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146682.25
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State