Search icon

ASIAN 211, INC.

Company Details

Name: ASIAN 211, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926324
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 254 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIU CHAI SHI DOS Process Agent 254 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
XIU CHAI SHI Chief Executive Officer 254 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 254 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-05-03 Address 254 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-05-03 Address 254 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-03-19 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001625 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231027001899 2023-10-27 BIENNIAL STATEMENT 2022-03-01
100319000122 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

USAspending Awards / Financial Assistance

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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45456.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State