Search icon

ASIAM GROUP, INC.

Company Details

Name: ASIAM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602362
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 185 CANAL ST STE 700, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TSANG Chief Executive Officer 185 CANAL STREET, SUITE 700, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ASIAM GROUP, INC. DOS Process Agent 185 CANAL ST STE 700, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-03-20 2021-02-26 Address 185 CANAL ST STE 700, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-03-07 2007-03-20 Address 185 CANAL ST STE 505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-03-07 2007-03-20 Address 185 CANAL ST STE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-02-06 2005-03-07 Address 767 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2003-02-06 2011-02-11 Address 95-09 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-07 Address 767 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-02-05 2003-02-06 Address 755-771 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060091 2021-02-26 BIENNIAL STATEMENT 2021-02-01
110211002826 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090203003225 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070320002508 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050307002302 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002647 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010205000710 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298358407 2021-02-16 0202 PPS 185 Canal St Ste 700, New York, NY, 10013-4537
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32852
Loan Approval Amount (current) 32852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4537
Project Congressional District NY-10
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33091.67
Forgiveness Paid Date 2021-11-15
9234187202 2020-04-28 0202 PPP 185 CANAL ST, NEW YORK, NY, 10013-4537
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32851.9
Loan Approval Amount (current) 32851.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4537
Project Congressional District NY-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33041.71
Forgiveness Paid Date 2020-11-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State