Search icon

ASL INDUSTRIES, INC.

Company Details

Name: ASL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861750
ZIP code: 10017
County: New York
Address: 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 415 EAST 52ND ST., APT. 18AC, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LINDAUER Chief Executive Officer 415 EAST 52ND ST., APT. 11AC, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SCHWARTZMAN GARELIK WALKER & TROY, P.C. DOS Process Agent 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300XCLBMY8VTIBK58

Registration Details:

Initial Registration Date:
2018-09-10
Next Renewal Date:
2023-06-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
810791049
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 415 EAST 52ND ST., APT. 11AC, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-11-12 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-11-12 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-03-24 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112003109 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220328000841 2022-03-24 CERTIFICATE OF MERGER 2022-03-24
191029060269 2019-10-29 BIENNIAL STATEMENT 2017-12-01
151210000009 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149607.00
Total Face Value Of Loan:
149607.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-23
Type:
Planned
Address:
1 LINDEN PLACE, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149607
Current Approval Amount:
149607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151500.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State