Search icon

ASPEN & ASH DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASPEN & ASH DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058791
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: Kevin Dunathan, 445 GRIFFING AVE PO BOX 645, EAST MORICHES, NY, United States, 11940
Principal Address: 444 Montauk Hwy, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN DUNATHAN Chief Executive Officer KEVIN DUNATHAN, 65 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
C/O DUNATHAN/GOODALE PC DOS Process Agent Kevin Dunathan, 445 GRIFFING AVE PO BOX 645, EAST MORICHES, NY, United States, 11940

Licenses

Number Type End date
10311206827 CORPORATE BROKER 2025-01-11
10991224287 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-10 2025-05-10 Address KEVIN DUNATHAN, 65 WATCHOGUE AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-05-10 Address KEVIN DUNATHAN, 65 WATCHOGUE AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-05-10 Address Kevin Dunathan, 445 GRIFFING AVE PO BOX 645, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2016-12-28 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250510000165 2025-05-10 BIENNIAL STATEMENT 2025-05-10
230406002411 2023-04-06 BIENNIAL STATEMENT 2022-12-01
161228000588 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
926300.00
Date:
2020-04-07
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60613.33
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60540.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State