Search icon

ASIA AMERICA CORP.

Company Details

Name: ASIA AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189129
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 95 FORREST ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. GILLERMO CAPRISTAN DOS Process Agent 95 FORREST ST, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
GUILLERMO CAPRISTAN Chief Executive Officer 95 FORREST ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2007-10-17 2009-10-15 Address 95 FORREST AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2007-10-17 2009-10-15 Address 95 FORREST AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1999-11-17 2007-10-17 Address 5 CENTRAL AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-11-17 2007-10-17 Address 5 CENTRAL AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1997-10-14 2007-10-17 Address 5 CENTRAL AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1997-10-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211217001989 2021-12-17 BIENNIAL STATEMENT 2021-12-17
111018003434 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002402 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071017003120 2007-10-17 BIENNIAL STATEMENT 2007-10-01
031006002450 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011015002672 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991117002230 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971014000411 1997-10-14 CERTIFICATE OF INCORPORATION 1997-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128818407 2021-02-10 0202 PPS 95 Forrest St, Brooklyn, NY, 11206-4614
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22305
Loan Approval Amount (current) 22305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4614
Project Congressional District NY-07
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22443.72
Forgiveness Paid Date 2021-09-28
2591817905 2020-06-12 0202 PPP 95 Forrest Street, BROOKLYN, NY, 11206-4614
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30485
Loan Approval Amount (current) 30485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-4614
Project Congressional District NY-07
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30811.57
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State