Search icon

ASSET INSTALLATIONS, INC.

Company Details

Name: ASSET INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807340
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 839 Broad St, Utica, NY, United States, 13501
Principal Address: MICAH CROYLE, 839 BROAD STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TA2HEBAA2XA9 2023-03-31 839 BROAD ST, UTICA, NY, 13501, 1401, USA 839 BROAD ST, UTICA, NY, 13501, 1401, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2022-03-09
Initial Registration Date 2022-02-24
Entity Start Date 2015-11-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICAH J CROYLE
Role PRESIDENT
Address 839 BROAD ST, UTICA, NY, 13501, USA
Title ALTERNATE POC
Name SANDRA M CAUGHEY
Role OFFICE MANAGER
Address 7956 CLARK MILLS ROAD APT 3, WHITESBORO, NY, 13492, USA
Government Business
Title PRIMARY POC
Name MICAH J CROYLE
Role PRESIDENT
Address 839 BROAD ST, UTICA, NY, 13501, USA
Title ALTERNATE POC
Name SANDRA M CAUGHEY
Role OFFICE MANAGER
Address 7956 CLARK MILLS ROAD APT 3, WHITESBORO, NY, 13492, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSET INSTALLATIONS, INC. 401(K) PLAN 2023 474835020 2024-05-28 ASSET INSTALLATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MICAH CROYLE
Role Employer/plan sponsor
Date 2024-05-24
Name of individual signing MICAH CROYLE
ASSET INSTALLATIONS, INC. 401(K) PLAN 2022 474835020 2023-04-21 ASSET INSTALLATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing MICAH CROYLE
Role Employer/plan sponsor
Date 2023-04-21
Name of individual signing MICAH CROYLE
ASSET INSTALLATIONS, INC. 401(K) PLAN 2021 474835020 2022-03-29 ASSET INSTALLATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing MICAH J CROYLE
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing MICAH J CROYLE
ASSET INSTALLATIONS, INC. 401(K) PLAN 2020 474835020 2021-06-15 ASSET INSTALLATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MICAH J CROYLE
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing MICAH J CROYLE
ASSET INSTALLATIONS, INC. 401(K) PLAN 2019 474835020 2020-08-06 ASSET INSTALLATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing MICAH CROYLE
Role Employer/plan sponsor
Date 2020-08-05
Name of individual signing MICAH CROYLE
ASSET INSTALLATIONS, INC. 401(K) PLAN 2018 474835020 2019-10-15 ASSET INSTALLATIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523110
Sponsor’s telephone number 3157254425
Plan sponsor’s address 839 BROAD STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MICAH CROYLE
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MICAH CROYLE

Chief Executive Officer

Name Role Address
MICAH CROYLE Chief Executive Officer 839 BROAD STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
MICAH J CROYLE DOS Process Agent 839 Broad St, Utica, NY, United States, 13501

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-14 2023-08-01 Address 7956 CLARK MILLS ROAD APT 3, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2023-07-14 2023-07-14 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-01 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2022-03-22 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-11-25 2023-07-14 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2015-08-19 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-08-19 2023-07-14 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001973 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230714001418 2023-07-14 BIENNIAL STATEMENT 2021-08-01
201125060299 2020-11-25 BIENNIAL STATEMENT 2019-08-01
150819010336 2015-08-19 CERTIFICATE OF INCORPORATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195297804 2020-05-22 0248 PPP 839 Broad St, Utica, NY, 13501
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45596.2
Loan Approval Amount (current) 45596.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46162.35
Forgiveness Paid Date 2021-08-17
9568128300 2021-01-31 0248 PPS 839 Broad St, Utica, NY, 13501-1401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51036.5
Loan Approval Amount (current) 51036.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1401
Project Congressional District NY-22
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51325.71
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3245429 Intrastate Non-Hazmat 2022-09-13 10 2020 1 3 Private(Property)
Legal Name ASSET INSTALLATIONS INC
DBA Name -
Physical Address 839 BROAD ST, UTICA, NY, 13501, US
Mailing Address 839 BROAD ST, UTICA, NY, 13501-1401, US
Phone (315) 725-4425
Fax -
E-mail BESPOKE3113@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0570246
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FORD
License plate of the main unit 85872MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W4HT0JEC82743
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BN15876
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5FTCE3122M9003151
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-07
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit

Date of last update: 08 Mar 2025

Sources: New York Secretary of State