Search icon

ASHLEY & MEAD, INC.

Company Details

Name: ASHLEY & MEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1983 (41 years ago)
Date of dissolution: 26 Sep 1990
Entity Number: 882878
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 HANOVER SQ., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD B. SIROTA, ESQ. DOS Process Agent 11 HANOVER SQ., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-500535 1990-09-26 DISSOLUTION BY PROCLAMATION 1990-09-26
B052121-3 1983-12-22 CERTIFICATE OF INCORPORATION 1983-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892378808 2021-04-24 0202 PPP 233 3rd St Apt 3, Newburgh, NY, 12550-4416
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2102
Loan Approval Amount (current) 2102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-4416
Project Congressional District NY-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2116.05
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State