Search icon

ASB GLOBAL LLC

Company Details

Name: ASB GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2019 (6 years ago)
Entity Number: 5610264
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2944 WEST 5TH STREET, APT 20N, BROOKLYN, NY, United States, 11224

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASB GLOBAL 401(K) PLAN 2023 842852364 2024-07-22 ASB GLOBAL, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484110
Sponsor’s telephone number 9179234926
Plan sponsor’s address 1 BULOVA AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

Name Role Address
DIANNA FELDMAN Agent 2944 WEST 5TH STREET, APT 20N, BROOKLYN, NY, 11224

DOS Process Agent

Name Role Address
DIANNA FELDMAN DOS Process Agent 2944 WEST 5TH STREET, APT 20N, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
191112001064 2019-11-12 CERTIFICATE OF PUBLICATION 2019-11-12
190826010187 2019-08-26 ARTICLES OF ORGANIZATION 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306697707 2020-05-01 0202 PPP 2944 W 5TH ST APT 20N, BROOKLYN, NY, 11224
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239717
Loan Approval Amount (current) 239717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 46
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242536.07
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3331060 Interstate 2025-01-31 170000 2022 15 20 Auth. For Hire
Legal Name ASB GLOBAL LLC
DBA Name -
Physical Address 2944 W 5TH ST APT 20N, BROOKLYN, NY, 11224, US
Mailing Address 14 IRON LATCH W, UPPER SADDLE RIVER, NJ, 07458, US
Phone (917) 923-4926
Fax (212) 208-4692
E-mail DIANNA@TOPBUTTON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State