Search icon

ASH-LEE-AIR INC.

Company Details

Entity Name: ASH-LEE-AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P06000037154
FEI/EIN Number 830452347
Address: 500 KINGSTON AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 500 KINGSTON AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE ASHLEY TPRESIDE Agent 434 DAYTONA ST., DAYTONA BEACH, FL, 32114

49

Name Role Address
ALLAN JERRY L 49 500 KINGSTON AVE, DAYTONA BEACH, FL, 32114

%

Name Role Address
ALLAN JERRY L % 500 KINGSTON AVE, DAYTONA BEACH, FL, 32114

President

Name Role Address
WHITE ASHLEY T President 500 KINGSTON AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 WHITE, ASHLEY TOM, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 434 DAYTONA ST., DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 500 KINGSTON AVE, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2016-01-22 500 KINGSTON AVE, DAYTONA BEACH, FL 32114 No data
REINSTATEMENT 2011-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106838310 2021-01-21 0491 PPS 500 Kingston Ave, Daytona Beach, FL, 32114-2026
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2026
Project Congressional District FL-06
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50356.16
Forgiveness Paid Date 2021-10-20
9775037206 2020-04-28 0491 PPP 500 Kingston Ave, Daytona Beach, FL, 32114
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50567.12
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State