Search icon

A.S.A.P., INC.

Company Details

Name: A.S.A.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1985 (39 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 979030
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 917 ALBANY AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 ALBANY AVENUE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
DP-885183 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B295691-6 1985-12-04 CERTIFICATE OF INCORPORATION 1985-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972997310 2020-04-30 0202 PPP 145 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27730
Loan Approval Amount (current) 27730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27989.07
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State