Search icon

ASPREY LIMITED

Company Details

Name: ASPREY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (42 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPREY LIMITED DEFINED BENEFIT PLAN 2023 133146594 2025-01-15 ASPREY LIMITED 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 423940
Sponsor’s telephone number 2126881811
Plan sponsor’s address 678 MADISON AVENUE, NEW YORK, NY, 10065
ASPREY LIMITED 401K PROFIT SHARING PLAN 2023 133146594 2024-10-14 ASPREY LIMITED 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-04-01
Business code 448310
Sponsor’s telephone number 2126881811
Plan sponsor’s address 678 MADISON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JENNY RARITY
Valid signature Filed with authorized/valid electronic signature
ASPREY LIMITED DEFINED BENEFIT PLAN 2022 133146594 2024-01-09 ASPREY LIMITED 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 423940
Sponsor’s telephone number 2126881811
Plan sponsor’s address 678 MADISON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing JENNY RARITY
ASPREY LIMITED 401K PROFIT SHARING PLAN 2022 133146594 2023-10-10 ASPREY LIMITED 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-04-01
Business code 448310
Sponsor’s telephone number 2126881811
Plan sponsor’s address 678 MADISON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JENNY RARITY
ASPREY LIMITED 401K PROFIT SHARING PLAN 2021 133146594 2023-01-25 ASPREY LIMITED 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-04-01
Business code 448310
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing JENNY RARITY
ASPREY LIMITED DEFINED BENEFIT PLAN 2021 133146594 2023-01-25 ASPREY LIMITED 28
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 423940
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing JENNY RARITY
ASPREY LIMITED DEFINED BENEFIT PLAN 2021 133146594 2023-01-30 ASPREY LIMITED 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 423940
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing JENNY RARITY
ASPREY LIMITED 401K PROFIT SHARING PLAN 2020 133146594 2021-11-03 ASPREY LIMITED 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-04-01
Business code 448310
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing JENNY RARITY
ASPREY LIMITED DEFINED BENEFIT PLAN 2020 133146594 2022-01-06 ASPREY LIMITED 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 423940
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2022-01-06
Name of individual signing JENNY RARITY
ASPREY LIMITED 401K PROFIT SHARING PLAN 2019 133146594 2020-11-16 ASPREY LIMITED 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-04-01
Business code 448310
Sponsor’s telephone number 2126881811
Plan sponsor’s address 853 MADISON AVE, NEW YORK, NY, 100214908

Plan administrator’s name and address

Administrator’s EIN 133146594
Plan administrator’s name ASPREY LIMITED
Plan administrator’s address 853 MADISON AVE, NEW YORK, NY, 100214908
Administrator’s telephone number 2126881811

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing JENNY RARITY

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

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)
2013-12-04 2015-05-12 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-02-22 2021-02-26 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-02-22 2013-12-04 Address 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-02-23 2010-02-22 Address 715 FIFTH AVE, NEW YORK, NY, 10022, 2519, USA (Type of address: Principal Executive Office)
2005-02-23 2010-02-22 Address C/O A&G SERVICES USA LTD, 725 FIFTH AVE, NEW YORK, NY, 10022, 2519, 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
110301002866 2011-03-01 BIENNIAL STATEMENT 2011-01-01
100222002882 2010-02-22 BIENNIAL STATEMENT 2009-01-01
050223002259 2005-02-23 BIENNIAL STATEMENT 2005-01-01
040810002192 2004-08-10 BIENNIAL STATEMENT 2003-01-01
981007000442 1998-10-07 CERTIFICATE OF AMENDMENT 1998-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-20 No data 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ASPREY 71571783 1949-01-07 543276 1951-06-05
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-06-15

Mark Information

Mark Literal Elements ASPREY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For EMPTY SILVER VANITY CASES
International Class(es) 014
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1781
Use in Commerce 1781

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ASPREY LIMITED
Owner Address 725 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name H. JOHN CAMPAIGN
Correspondent Name/Address H JOHN CAMPAIGN, GRAHAM, CAMPAIGN & MCCARTHY, PC, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036-8178

Prosecution History

Date Description
2002-06-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-06-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-06-05 RESPONSE RECEIVED TO POST REG. ACTION
1991-04-11 POST REGISTRATION ACTION MAILED - SEC. 9
1991-02-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-06-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717737106 2020-04-11 0202 PPP 853 Madison Ave., NEW YORK, NY, 10021-4908
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185200
Loan Approval Amount (current) 185200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
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, 10021-4908
Project Congressional District NY-12
Number of Employees 13
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186578.71
Forgiveness Paid Date 2021-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State