Search icon

ASIAN WAVE CORP.

Company Details

Name: ASIAN WAVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333095
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 636 COLUMBUS AVENUE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIEW KONG MAK Chief Executive Officer 636 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 COLUMBUS AVENUE, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120931 Alcohol sale 2024-01-11 2024-01-11 2025-12-31 660 COLUMBUS AVE, THORNWOOD, New York, 10594 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190620060260 2019-06-20 BIENNIAL STATEMENT 2018-12-01
161205007094 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006428 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121214000513 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-09-27 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-09-17 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2023-12-01 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2022-04-21 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-04-14 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-11-09 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-29 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-16 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-03-08 No data 636 COLUMBUS AVENUE, THORNWOOD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081538310 2021-01-26 0202 PPS 636 Columbus Ave, Thornwood, NY, 10594-1909
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100985
Loan Approval Amount (current) 100985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1909
Project Congressional District NY-17
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101653.02
Forgiveness Paid Date 2021-09-29
3173037702 2020-05-01 0202 PPP 636 COLUMBUS AVE, THORNWOOD, NY, 10594
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72135
Loan Approval Amount (current) 72135
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72629.85
Forgiveness Paid Date 2021-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State