Search icon

UNITED FOOD OF ASIA LTD.

Company Details

Name: UNITED FOOD OF ASIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118987
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 70-36 174TH STREET, FIRST FLOOR, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY TAM DOS Process Agent 70-36 174TH STREET, FIRST FLOOR, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
110715000695 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-28 UNITED FOOD OF ASIA 287 VANDERVOORT AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697537706 2020-05-01 0202 PPP 287 VANDERVOORT AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65662
Loan Approval Amount (current) 65662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66359.11
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State