Search icon

AMERASIA ENTERPRISES, INC.

Company Details

Name: AMERASIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1321180
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 23 SPYGLASS HILL, FAIRPORT, NY, United States, 14450
Address: PO BOX 25645, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE HO DOS Process Agent PO BOX 25645, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
GRACE HO Chief Executive Officer 1415 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7C0T6
UEI Expiration Date:
2019-03-27

Business Information

Activation Date:
2018-03-27
Initial Registration Date:
2015-03-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7C0T6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-03-27

Contact Information

POC:
GRACE HO
Phone:
+1 585-739-5531
Fax:
+1 585-266-2180

History

Start date End date Type Value
1997-04-02 2009-01-13 Address PO BOX 25649, FAIRPORT, NY, 14625, USA (Type of address: Service of Process)
1994-01-13 1997-04-02 Address 96 CHIMNEY HILL ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1994-01-13 1997-04-02 Address P.O. BOX 15724, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-03-18 1994-01-13 Address 1415 NORTH CLINTON AVENUE, SUITE 7, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-03-18 1994-01-13 Address PO BOX 15724, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170103007805 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006998 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130117002453 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110124002137 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090113003021 2009-01-13 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9677.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State