Search icon

FLAVORS OF ASIA II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAVORS OF ASIA II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2016 (9 years ago)
Date of dissolution: 23 May 2024
Entity Number: 4931785
ZIP code: 14620
County: Westchester
Place of Formation: New York
Address: 831 CLINTON AVENUE S, ROCHESTER, NY, United States, 14620
Principal Address: 831 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLAVORS OF ASIA II INC. DOS Process Agent 831 CLINTON AVENUE S, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
WEI CHIEN KHOUNLIVONG Chief Executive Officer 831 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 831 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-10 Address 831 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2018-09-21 2020-06-29 Address 831 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2016-04-18 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-18 2024-06-10 Address 831 CLINTON AVENUE S, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002067 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
220506002404 2022-05-06 BIENNIAL STATEMENT 2022-04-01
200629060466 2020-06-29 BIENNIAL STATEMENT 2020-04-01
180921006241 2018-09-21 BIENNIAL STATEMENT 2018-04-01
160418010223 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
13310.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
32431.00
Total Face Value Of Loan:
32431.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-02
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:
23165.00
Total Face Value Of Loan:
23165.00
Date:
2017-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23165
Current Approval Amount:
23165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23343.89
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32431
Current Approval Amount:
32431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32896.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State