Search icon

ASPREY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: ASPREY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (43 years ago)
Entity Number: 817669
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 678 MADISON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE HEARY - VICE PRESIDENT, USA Chief Executive Officer 678 MADISON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ASPREY LIMITED DOS Process Agent 678 MADISON AVENUE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133146594
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 678 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-04-18 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2020-08-28 2023-04-18 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-05-12 2020-08-28 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418000730 2023-04-18 BIENNIAL STATEMENT 2023-01-01
210226060050 2021-02-26 BIENNIAL STATEMENT 2021-01-01
200828060129 2020-08-28 BIENNIAL STATEMENT 2019-01-01
150512006359 2015-05-12 BIENNIAL STATEMENT 2015-01-01
131204006075 2013-12-04 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174409 CL VIO INVOICED 2012-04-09 250 CL - Consumer Law Violation

Trademarks Section

Serial Number:
71571783
Mark:
ASPREY
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1949-01-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ASPREY

Goods And Services

For:
EMPTY SILVER VANITY CASES
International Classes:
002 - Primary Class
Class Status:
Expired

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$185,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,578.71
Servicing Lender:
Midwest Regional Bank
Use of Proceeds:
Payroll: $185,200

Court Cases

Court Case Summary

Filing Date:
2017-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORMAN
Party Role:
Plaintiff
Party Name:
ASPREY LIMITED
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State