Search icon

AMERASIA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERASIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (37 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

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

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Status:
Obsolete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

Contact Information

POC:
GRACE HO

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:
2020-04-29
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
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

Jobs Reported:
3
Initial Approval Amount:
$9,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,677.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,600
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State