Search icon

ASIAN BUFFET AND GRILL, INC.

Company Details

Name: ASIAN BUFFET AND GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076011
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 43 Main Street, CANTON, NY, United States, 13617
Principal Address: 1000 Linden Street, Ogdensburg, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASIAN BUFFET AND GRILL, INC. DOS Process Agent 43 Main Street, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
HAO CHEN Chief Executive Officer 1000 LINDEN STREET, OGDENSBURG, NY, United States, 13669

Licenses

Number Type Date Last renew date End date Address Description
0240-23-242526 Alcohol sale 2023-07-14 2023-07-14 2025-08-31 1000 LINDEN ST, OGDENSBURG, New York, 13669 Restaurant

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 1000 LINDEN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 43 MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2020-08-20 2023-02-15 Address 30 COURT STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2020-02-28 2023-02-15 Address 43 MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-08-20 Address 30 COURT STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2010-07-14 2018-07-02 Address 5933 US HWY RT 11, CANTON, NY, 13617, USA (Type of address: Service of Process)
2006-07-12 2020-02-28 Address 43 MAIN ST, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2006-07-12 2020-02-28 Address 43 MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2004-07-09 2010-07-14 Address 43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000942 2023-02-15 BIENNIAL STATEMENT 2022-07-01
200820060343 2020-08-20 BIENNIAL STATEMENT 2020-07-01
200228002072 2020-02-28 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180702007018 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006494 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140718006357 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120807002122 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100714002313 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080714002082 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060712002927 2006-07-12 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366678409 2021-02-06 0248 PPS 5933 US Highway 11 # 5, Canton, NY, 13617-1487
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21131.25
Loan Approval Amount (current) 21131.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50030
Servicing Lender Name The North Country Savings Bank
Servicing Lender Address 127 Main St, CANTON, NY, 13617-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-1487
Project Congressional District NY-21
Number of Employees 7
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50030
Originating Lender Name The North Country Savings Bank
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21412.04
Forgiveness Paid Date 2022-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State