Search icon

ASIA CUISINE NY, INC.

Company Details

Name: ASIA CUISINE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061431
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 126 NORTH AURORA STREET, ITHACA, NY, United States, 14850
Principal Address: 126 N AURORA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG C CHANG Chief Executive Officer 126 NORTH AURORA ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
ASIA CUISINE NY, INC. DOS Process Agent 126 NORTH AURORA STREET, ITHACA, NY, United States, 14850

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341696 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 126 N AURORA ST, ITHACA, New York, 14850 Restaurant

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 126 NORTH AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 126 NORTH AURORA ST, ITHACA, NY, 14850, 4302, USA (Type of address: Chief Executive Officer)
2006-05-25 2012-07-17 Address 126 NORTH AURORA ST, ITHACA, NY, 14850, 4302, USA (Type of address: Principal Executive Office)
2006-05-25 2025-03-13 Address 126 NORTH AURORA ST, ITHACA, NY, 14850, 4302, USA (Type of address: Chief Executive Officer)
2004-06-03 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-03 2025-03-13 Address 126 NORTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004119 2025-03-13 BIENNIAL STATEMENT 2025-03-13
180606006868 2018-06-06 BIENNIAL STATEMENT 2018-06-01
170421006267 2017-04-21 BIENNIAL STATEMENT 2016-06-01
120717002010 2012-07-17 BIENNIAL STATEMENT 2012-06-01
080813003114 2008-08-13 BIENNIAL STATEMENT 2008-06-01
060525003072 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040603000434 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261637303 2020-04-28 0248 PPP 126 N. Aurora St., ITHACA, NY, 14850
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45887.68
Forgiveness Paid Date 2021-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State