Search icon

FLAVORS OF ASIA II INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781947308 2020-05-01 0219 PPP 831 CLINTON AVE S, ROCHESTER, NY, 14620
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23165
Loan Approval Amount (current) 23165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23343.89
Forgiveness Paid Date 2021-02-09
3426348500 2021-02-23 0219 PPS 831 Clinton Ave S, Rochester, NY, 14620-1405
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32431
Loan Approval Amount (current) 32431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1405
Project Congressional District NY-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32896.75
Forgiveness Paid Date 2022-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State