Search icon

ASIA CUISINE NY, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45887.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State