Search icon

THE ASTORIA WORLD MANOR, INC.

Company Details

Name: THE ASTORIA WORLD MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1994 (31 years ago)
Entity Number: 1853677
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-22 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-278-7766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C.S. AHN Chief Executive Officer 25-22 ASTORIA BLVD, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-22 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
0920329-DCA Inactive Business 2012-09-12 2016-09-30

History

Start date End date Type Value
2021-12-02 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-21 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-21 1996-09-11 Address 149-32 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020816002090 2002-08-16 BIENNIAL STATEMENT 2002-09-01
010416002790 2001-04-16 BIENNIAL STATEMENT 2000-09-01
980908002309 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960911002561 1996-09-11 BIENNIAL STATEMENT 1996-09-01
940921000312 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

Complaints

Start date End date Type Satisafaction Restitution Result
2022-02-11 2022-02-28 Exchange Goods/Contract Cancelled Yes 2200.00 Cash Amount
2020-08-25 2020-09-28 Billing Dispute No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2457737 RENEWAL INVOICED 2016-09-30 1070 Catering Establishment Renewal Fee
2457736 ADDROOMREN INVOICED 2016-09-30 1080 Catering Establishment Additional Room Renewal Fee
1813956 ADDROOMREN INVOICED 2014-09-30 1080 Catering Establishment Additional Room Renewal Fee
1813957 RENEWAL INVOICED 2014-09-30 1070 Catering Establishment Renewal Fee
1379472 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee
1379471 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee
1379473 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee
1379474 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee
1379476 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee
1379478 ADDROOMREN INVOICED 2012-09-12 120 Catering Establishment Additional Room Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
281800.00
Total Face Value Of Loan:
281800.00
Date:
2020-05-02
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:
201325.00
Total Face Value Of Loan:
201325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
201325
Current Approval Amount:
201325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
281800
Current Approval Amount:
281800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State