Search icon

NETWORKSASIA, INC.

Company Details

Name: NETWORKSASIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2172153
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETWORKSASIA, INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR LIU Chief Executive Officer 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 27 WILLIAM ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-08-29 2023-12-18 Address 27 WILLIAM ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-29 2023-12-18 Address 27 WILLIAM ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1999-10-15 2011-08-29 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-10-15 2011-08-29 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-08-15 2011-08-29 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-08-15 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218000936 2023-12-18 BIENNIAL STATEMENT 2023-12-18
130819002302 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110829002523 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090728002884 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070810002476 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030805002881 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010816002316 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991015002135 1999-10-15 BIENNIAL STATEMENT 1999-08-01
981027000022 1998-10-27 CERTIFICATE OF AMENDMENT 1998-10-27
970815000528 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111547206 2020-04-16 0202 PPP 40 EXCHANGE PL SUITE 1010, NEW YORK, NY, 10005-2874
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65307
Loan Approval Amount (current) 65307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2874
Project Congressional District NY-10
Number of Employees 3
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66165.06
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State