Search icon

ARDMORE AFFILIATES LIMITED

Company Details

Name: ARDMORE AFFILIATES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1985 (40 years ago)
Entity Number: 981469
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 3 EAST 69TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EAST 69TH ST., NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALEX J. ROSENBERG Chief Executive Officer 3 EAST 69TH ST., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-04-01 2001-04-03 Address 3 EAST 69TH ST., 11B, NEW YORK, NY, 10021, 4943, USA (Type of address: Principal Executive Office)
1997-04-01 2001-04-03 Address 3 EAST 69TH ST., 11B, NEW YORK, NY, 10021, 4943, USA (Type of address: Chief Executive Officer)
1997-04-01 2001-04-03 Address 3 EAST 69TH ST., 11B, NEW YORK, NY, 10021, 4943, USA (Type of address: Service of Process)
1995-04-21 1997-04-01 Address WATER MILL SQ., PO BOX 583, WATER MILL, NY, 11976, 0583, USA (Type of address: Chief Executive Officer)
1995-04-21 1997-04-01 Address WATER MILL SQ., PO BOX 583, WATER MILL, NY, 11976, 0583, USA (Type of address: Service of Process)
1995-04-21 1997-04-01 Address WATER MILL SQ., PO BOX 583, WATER MILL, NY, 11976, 0583, USA (Type of address: Principal Executive Office)
1985-03-15 1995-04-21 Address 20 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002371 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110426002830 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090319002100 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070315002572 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050503002212 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030226002597 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010403002761 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990405002004 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970401002276 1997-04-01 BIENNIAL STATEMENT 1997-03-01
950421002305 1995-04-21 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632498410 2021-02-17 0202 PPS 4 W 43rd St Ste 306, New York, NY, 10036-7408
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15187
Loan Approval Amount (current) 15187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-7408
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15281.92
Forgiveness Paid Date 2021-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State