Name: | ASIAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2007 (18 years ago) |
Entity Number: | 3547277 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 4012 SURF AVE FLOOR 2, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASIAN ENTERPRISES, INC. | DOS Process Agent | 4012 SURF AVE FLOOR 2, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
SERGEY MARCHENKO | Chief Executive Officer | 4012 SURF AVE FLOOR 2, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-02 | 2015-12-30 | Address | 4012 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2009-07-02 | 2015-12-30 | Address | 4012 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2009-07-02 | 2015-12-30 | Address | 4012 SURF AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2007-07-24 | 2009-07-02 | Address | 4012 SURF AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030060314 | 2019-10-30 | BIENNIAL STATEMENT | 2019-07-01 |
151230006220 | 2015-12-30 | BIENNIAL STATEMENT | 2015-07-01 |
110810002483 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090702002235 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070724000859 | 2007-07-24 | CERTIFICATE OF INCORPORATION | 2007-07-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3079665007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State