Search icon

ASHLEY STEWART, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2014 (11 years ago)
Document Number: F14000002032
FEI/EIN Number 465275153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 Meadowland Parkway, Secaucus, NJ, 07094, US
Mail Address: 150 Meadowland Parkway, Secaucus, NJ, 07094, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Larson Chris Director 150 Meadowland Parkway, Secaucus, NJ, 07094
Sheinbaum Gary Director 150 Meadowland Parkway, Secaucus, NJ, 07094
Gaskins Kristen President 150 Meadowland Parkway, Secaucus, NJ, 07094
Abate Michael Director 150 Meadowland Parkway, Secaucus, NJ, 07094
Parks Robert Treasurer 150 Meadowland Parkway, Secaucus, NJ, 07094
Koenig Theodore Director 150 Meadowland Parkway, Secaucus, NJ, 07094
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069858 ASHLEY STEWART EXPIRED 2014-07-07 2024-12-31 - 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 150 Meadowland Parkway, Secaucus, NJ 07094 -
CHANGE OF MAILING ADDRESS 2025-01-10 150 Meadowland Parkway, Secaucus, NJ 07094 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 150 Meadowland Parkway, SECAUCUS, NJ 07094 -
CHANGE OF MAILING ADDRESS 2023-02-21 150 Meadowland Parkway, SECAUCUS, NJ 07094 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
993.00
Total Face Value Of Loan:
993.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19465.00
Total Face Value Of Loan:
19465.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19465.00
Total Face Value Of Loan:
19465.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
993
Current Approval Amount:
993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
995.95
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19465
Current Approval Amount:
19465
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19576.46
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19465
Current Approval Amount:
19465
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16756.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State