Search icon

ASB STRATEGIES LLC

Company Details

Name: ASB STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2019 (6 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 5475241
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 300 WEST 108TH ST., APT 7E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
AARON BERGER DOS Process Agent 300 WEST 108TH ST., APT 7E, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
240130017997 2024-01-30 CERTIFICATE OF MERGER 2024-01-30
220608002088 2022-06-08 BIENNIAL STATEMENT 2021-01-01
190711000477 2019-07-11 CERTIFICATE OF PUBLICATION 2019-07-11
190114020218 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021607009 2020-04-07 0202 PPP 300 W 108TH ST APT 7E, NEW YORK, NY, 10025-2701
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-2701
Project Congressional District NY-12
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10103.84
Forgiveness Paid Date 2021-05-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State