Search icon

ASIA HAMACHI INC.

Company Details

Name: ASIA HAMACHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131597
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 54 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576
Principal Address: 54 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUAN YU Chief Executive Officer 54 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
YUAN YU/ GUO YONG YANG DOS Process Agent 54 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140669 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 54 WESTCHESTER AVE, POUND RIDGE, New York, 10576 Restaurant

History

Start date End date Type Value
2013-08-20 2019-08-01 Address 54 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2013-04-25 2013-04-25 Address 54 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2013-04-25 2019-08-01 Address 54 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2011-08-17 2013-04-25 Address 54 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109002262 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190801060629 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170919006198 2017-09-19 BIENNIAL STATEMENT 2017-08-01
130820002165 2013-08-20 BIENNIAL STATEMENT 2013-08-01
130425000253 2013-04-25 CERTIFICATE OF CHANGE 2013-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
21541.00
Total Face Value Of Loan:
21541.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21541
Current Approval Amount:
21541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21678.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State