Search icon

ASD ENTERPRISES CORP

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASD ENTERPRISES CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2017
Business ALEI: 1227301
Annual report due: 13 Feb 2026
Business address: 25 ADAMS AVE, 302, STAMFORD, CT, 06902, United States
Mailing address: 25 ADAMS AVE, 302, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: AMANS2K@GMAIL.COM

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AMANJOT SINGH Officer 25 ADAMS AVE, 302, STAMFORD, CT, 06902, United States +1 337-501-3433 AMANS2K@GMAIL.COM 25 ADAMS AVE, UNIT 302, STAMFORD, CT, 06902, United States

Director

Name Role Business address Phone E-Mail Residence address
AMANJOT SINGH Director 25 ADAMS AVE, 302, STAMFORD, CT, 06902, United States +1 337-501-3433 AMANS2K@GMAIL.COM 25 ADAMS AVE, UNIT 302, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMANJOT SINGH Agent 25 ADAMS AVE, 302, STAMFORD, CT, 06902, United States 25 ADAMS AVE, UNIT 302, STAMFORD, CT, 06902, United States +1 337-501-3433 AMANS2K@GMAIL.COM 25 ADAMS AVE, UNIT 302, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069125 2025-01-31 - Annual Report Annual Report -
BF-0012244132 2024-01-15 - Annual Report Annual Report -
BF-0009806554 2023-08-19 - Annual Report Annual Report -
BF-0011465396 2023-08-19 - Annual Report Annual Report -
BF-0010904054 2023-08-19 - Annual Report Annual Report -
BF-0011911246 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006755207 2020-02-13 2020-02-13 First Report Organization and First Report -
0005744601 2017-01-18 2017-01-18 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078488601 2021-03-20 0156 PPS 25 Adams Ave Unit 302, Stamford, CT, 06902-3786
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-3786
Project Congressional District CT-04
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.7
Forgiveness Paid Date 2022-06-06
1852457702 2020-05-01 0156 PPP 25 ADAMS AVE UNIT 302, STAMFORD, CT, 06902
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 40
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.59
Forgiveness Paid Date 2021-03-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information