Search icon

ASIAN GARDEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASIAN GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650316
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 157 FRANKLIN STREET, GREENPOINT, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN LUNG CHEUNG Chief Executive Officer 157 FRANKLIN STREET, GREENPOINT, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 FRANKLIN STREET, GREENPOINT, NY, United States, 11222

History

Start date End date Type Value
2010-05-13 2025-07-10 Address 157 FRANKLIN STREET, GREENPOINT, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-05-13 2025-07-10 Address 157 FRANKLIN STREET, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)
2008-03-27 2010-05-13 Address 157 FRANKLIN STREET, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)
2008-03-27 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250710003740 2025-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-11
140501002714 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120510002261 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100513002835 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080327000333 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,500
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,577.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State