Search icon

SERVICES FOR ASIAN AMERICAN INC.

Company Details

Name: SERVICES FOR ASIAN AMERICAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575967
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CANAL STREET, STE 306, 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
CANDACE WANG Chief Executive Officer 202 CANAL STREET, STE 306, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 CANAL STREET, STE 306, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 202 CANAL STREET, STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-11-08 2023-10-20 Address 202 CANAL STREET, STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-11-08 2023-10-20 Address 202 CANAL STREET, STE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-03 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-03 2017-11-08 Address 401 BROADWAY, SUITE 1800, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000503 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211001004199 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191122060303 2019-11-22 BIENNIAL STATEMENT 2019-10-01
171108002025 2017-11-08 BIENNIAL STATEMENT 2017-10-01
071003000812 2007-10-03 CERTIFICATE OF INCORPORATION 2007-10-03

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20177.00
Total Face Value Of Loan:
20177.00
Date:
2020-07-06
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-05-02
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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20961.26
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20177
Current Approval Amount:
20177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20300.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State