Search icon

ASHCROFT CAPITAL, LLC

Company Details

Name: ASHCROFT CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5014567
ZIP code: 10011
County: New York
Place of Formation: California
Address: 450 W. 17TH STREET UNIT 2206, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIRCHSTONE 401(K) PLAN 2021 811612313 2022-10-13 ASHCROFT CAPITAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 6822440539
Plan sponsor’s address 800 THIRD AVE, SUITE 2210, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NICOLE ZDEB
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing NICOLE ZDEB
ASHCROFT CAPITAL 401(K) PLAN 2020 811612313 2021-07-16 ASHCROFT CAPITAL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 3108668185
Plan sponsor’s address 800 THIRD AVE, SUITE 2210, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
ASHCROFT CAPITAL 401(K) PLAN 2019 811612313 2020-05-10 ASHCROFT CAPITAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 3108668185
Plan sponsor’s address 800 THIRD AVE, SUITE 2210, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-10
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 W. 17TH STREET UNIT 2206, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
170123000188 2017-01-23 CERTIFICATE OF PUBLICATION 2017-01-23
160927000218 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081057104 2020-04-15 0202 PPP 800 3rd Ave,Suite 2210, New York, NY, 10022
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106345
Loan Approval Amount (current) 106345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106974.33
Forgiveness Paid Date 2020-11-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State